Name: | TAL BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1988 (37 years ago) |
Entity Number: | 1244537 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 977 1ST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WEINER | Chief Executive Officer | 977 1ST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 977 1ST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-17 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-17 | 1995-06-09 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317006088 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120502002600 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100326002994 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080324002380 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060328002704 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3200316 | CL VIO | INVOICED | 2020-08-24 | 1750 | CL - Consumer Law Violation |
3181915 | CL VIO | CREDITED | 2020-06-10 | 4000 | CL - Consumer Law Violation |
2792358 | WM VIO | INVOICED | 2018-05-22 | 50 | WM - W&M Violation |
2786635 | WM VIO | CREDITED | 2018-05-04 | 50 | WM - W&M Violation |
2786634 | CL VIO | CREDITED | 2018-05-04 | 175 | CL - Consumer Law Violation |
2565162 | SCALE-01 | INVOICED | 2017-03-01 | 40 | SCALE TO 33 LBS |
221942 | WH VIO | INVOICED | 2013-02-08 | 160 | WH - W&M Hearable Violation |
338771 | CNV_SI | INVOICED | 2012-07-11 | 40 | SI - Certificate of Inspection fee (scales) |
315691 | CNV_SI | INVOICED | 2010-08-27 | 40 | SI - Certificate of Inspection fee (scales) |
298616 | CNV_SI | INVOICED | 2008-02-01 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-05-07 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 16 | No data | 5 | 11 |
2018-04-30 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2018-04-30 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | 1 | No data | No data |
2018-04-30 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State