Name: | PICK-A-BAGEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1278125 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1083 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1083 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DOV MOSHE | Chief Executive Officer | 1083 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-19 | 1995-07-21 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1557158 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960726002168 | 1996-07-26 | BIENNIAL STATEMENT | 1996-07-01 |
950721002177 | 1995-07-21 | BIENNIAL STATEMENT | 1993-07-01 |
B664084-3 | 1988-07-19 | CERTIFICATE OF INCORPORATION | 1988-07-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
339967 | CNV_SI | INVOICED | 2012-06-06 | 20 | SI - Certificate of Inspection fee (scales) |
1478035 | WH VIO | INVOICED | 2010-08-30 | 100 | WH - W&M Hearable Violation |
315379 | CNV_SI | INVOICED | 2010-08-19 | 20 | SI - Certificate of Inspection fee (scales) |
42728 | WH VIO | INVOICED | 2004-03-19 | 300 | WH - W&M Hearable Violation |
361661 | CNV_SI | INVOICED | 1997-05-16 | 20 | SI - Certificate of Inspection fee (scales) |
359817 | CNV_SI | INVOICED | 1996-06-12 | 20 | SI - Certificate of Inspection fee (scales) |
356241 | CNV_SI | INVOICED | 1995-04-28 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State