ZUCKERBAKER'S, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ZUCKERBAKER'S, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Mar 2011 |
Branch of: | ZUCKERBAKER'S, INC., NEW YORK (Company Number 3710073) |
Business ALEI: | 1030173 |
Annual report due: | 02 Mar 2013 |
Business address: | THE CORPORATION 2845 JERUSALEM AVENUE, WANTAGH, NY, 11793 |
Place of Formation: | NEW YORK |
E-Mail: | andy@zuckerbakers.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW GREENSTEIN | Officer | 4 WILSON ROAD, VALLEY STREAM, NY, 11581, United States | 4 WILSON ROAD, VALLEY STREAM, NY, 11581, United States |
VIVIAN GREENSTEIN | Officer | 4 WILSON ROAD, VALLEY STREAM, NY, 11581, United States | 4 WILSON ROAD, VALLEY STREAM, NY, 11581, United States |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011035225 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010677361 | 2022-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0004710402 | 2012-08-30 | 2012-08-30 | Change of Agent Address | Agent Address Change | - |
0004580005 | 2012-04-18 | - | Annual Report | Annual Report | 2012 |
0004329188 | 2011-03-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information