Name: | MARTY'S BAGELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1988 (37 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1238906 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 500 RTE 303, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 RTE 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
MARTIN DRAGOS | Chief Executive Officer | 500 RTE 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-26 | 1995-04-17 | Address | 90 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934808 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060314002585 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040209002487 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020214002303 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
010807002048 | 2001-08-07 | BIENNIAL STATEMENT | 2000-02-01 |
980331002224 | 1998-03-31 | BIENNIAL STATEMENT | 1998-02-01 |
950417002441 | 1995-04-17 | BIENNIAL STATEMENT | 1994-02-01 |
B607713-4 | 1988-02-26 | CERTIFICATE OF INCORPORATION | 1988-02-26 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State