Name: | THE BAGEL CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1988 (37 years ago) |
Entity Number: | 1280646 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 95 MEYER AVENUE, VALLEY STREAM, NY, United States, 00000 |
Address: | 205-21 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LOMBARDO | Chief Executive Officer | 205-21 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205-21 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-28 | 1993-09-07 | Address | 205-21 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020726002741 | 2002-07-26 | BIENNIAL STATEMENT | 2002-07-01 |
980624002176 | 1998-06-24 | BIENNIAL STATEMENT | 1998-07-01 |
930907002986 | 1993-09-07 | BIENNIAL STATEMENT | 1992-07-01 |
B667946-3 | 1988-07-28 | CERTIFICATE OF INCORPORATION | 1988-07-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2634972 | SCALE-01 | INVOICED | 2017-07-05 | 40 | SCALE TO 33 LBS |
2511363 | SCALE-01 | INVOICED | 2016-12-13 | 40 | SCALE TO 33 LBS |
2064911 | SCALE-01 | INVOICED | 2015-05-01 | 40 | SCALE TO 33 LBS |
207167 | OL VIO | INVOICED | 2013-05-17 | 250 | OL - Other Violation |
223355 | WH VIO | INVOICED | 2013-05-17 | 210 | WH - W&M Hearable Violation |
348060 | CNV_SI | INVOICED | 2013-05-14 | 40 | SI - Certificate of Inspection fee (scales) |
200332 | WH VIO | INVOICED | 2012-09-20 | 100 | WH - W&M Hearable Violation |
338967 | CNV_SI | INVOICED | 2012-08-10 | 40 | SI - Certificate of Inspection fee (scales) |
306254 | CNV_SI | INVOICED | 2009-02-02 | 40 | SI - Certificate of Inspection fee (scales) |
304591 | CNV_SI | INVOICED | 2008-05-01 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State