MR. BAGUETTE, LTD.

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
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State