Name: | MR. BAGUETTE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1959 (66 years ago) |
Entity Number: | 122972 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017 |
Principal Address: | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MR. BAGUETTE, LTD 401(K) PLAN | 2023 | 131895510 | 2024-10-02 | MR. BAGUETTE, LTD | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128836682 |
Plan sponsor’s address | 36 W 44TH STREET, SUITE 1416, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2023-09-28 |
Name of individual signing | ALLISON BRECHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128836682 |
Plan sponsor’s address | 36 W 44TH STREET, SUITE 1416, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | ALLISON BRECHER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128836682 |
Plan sponsor’s address | 36 W 44TH ST STE 1416, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2021-06-04 |
Name of individual signing | GREGORY TELONIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128836682 |
Plan sponsor’s address | 36 W 44TH ST STE 1416, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2020-09-22 |
Name of individual signing | GREGORY TELONIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2128836682 |
Plan sponsor’s address | 36 W 44TH ST STE 1416, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | GREGORY TELONIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GREGORY TELONIS | Chief Executive Officer | 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 598 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2024-07-24 | Address | 36 WEST 44TH STREET, SUITE 1416, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-12-02 | 2017-12-11 | Address | 598 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-06-13 | 1997-12-02 | Address | 30 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-06-13 | 2024-07-24 | Address | 598 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1979-10-15 | 1995-06-13 | Address | 30 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1979-10-15 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1959-10-05 | 1979-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1959-10-05 | 1979-10-15 | Address | 608 5TH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003570 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
171211000900 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
971202002277 | 1997-12-02 | BIENNIAL STATEMENT | 1997-10-01 |
950613002151 | 1995-06-13 | BIENNIAL STATEMENT | 1993-10-01 |
B635804-2 | 1988-05-04 | ASSUMED NAME CORP INITIAL FILING | 1988-05-04 |
A613676-5 | 1979-10-15 | CERTIFICATE OF AMENDMENT | 1979-10-15 |
180734 | 1959-10-05 | CERTIFICATE OF INCORPORATION | 1959-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8788678505 | 2021-03-10 | 0202 | PPS | 36 W 44th St Ste 1416, New York, NY, 10036-8104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7067717209 | 2020-04-28 | 0202 | PPP | 36 West 44th Street Suite 1416, New York, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0707931 | Other Contract Actions | 2007-09-10 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MR. BAGUETTE, LTD. |
Role | Plaintiff |
Name | FEDERAL EXPRESS CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-06-29 |
Termination Date | 1994-03-10 |
Section | 1332 |
Parties
Name | TREGERMAN |
Role | Plaintiff |
Name | MR. BAGUETTE, LTD. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State