Name: | BAGELS R BAKIN', INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1988 (37 years ago) |
Entity Number: | 1251252 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 410 CHURCH AVENUE, BROOKLYN, NY, United States, 11218 |
Principal Address: | 410 CHURCH AVE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-851-1735
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 CHURCH AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
SYED A ALMAMUN | Chief Executive Officer | 410 CHURCH AVE, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1073751-DCA | Inactive | Business | 2001-02-27 | 2003-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-21 | 2014-06-20 | Address | 410 CHURCH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2014-06-20 | Address | 410 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1996-05-21 | Address | 1713 E 31ST ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1988-04-07 | 2023-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-04-07 | 1993-09-22 | Address | 410 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140620006252 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120607002736 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100423002821 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080707003012 | 2008-07-07 | BIENNIAL STATEMENT | 2008-04-01 |
040429002458 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2763057 | WM VIO | INVOICED | 2018-03-22 | 400 | WM - W&M Violation |
2732149 | WM VIO | CREDITED | 2018-01-23 | 25 | WM - W&M Violation |
2285133 | LICENSE | INVOICED | 2016-02-25 | 110 | Cigarette Retail Dealer License Fee |
1701876 | SCALE-01 | INVOICED | 2014-06-09 | 20 | SCALE TO 33 LBS |
144630 | CL VIO | INVOICED | 2011-09-13 | 300 | CL - Consumer Law Violation |
327527 | CNV_SI | INVOICED | 2011-06-20 | 20 | SI - Certificate of Inspection fee (scales) |
78930 | CL VIO | INVOICED | 2007-10-29 | 300 | CL - Consumer Law Violation |
91724 | WH VIO | INVOICED | 2007-07-13 | 150 | WH - W&M Hearable Violation |
293041 | CNV_SI | INVOICED | 2007-05-22 | 20 | SI - Certificate of Inspection fee (scales) |
77079 | WH VIO | INVOICED | 2006-05-09 | 500 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-10 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State