DANIELS BAGEL CORP.

Name: | DANIELS BAGEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1988 (37 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 1294739 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 569 3RD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 569 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YUVAL EDRY | Chief Executive Officer | 571 EAST 37TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-06 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-07 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-06 | 2024-06-03 | Address | 571 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-09-11 | 2010-12-06 | Address | ARYE LEWKOVITZ, 569 3RD AVE, NEW YORK, NY, 10016, 3110, USA (Type of address: Chief Executive Officer) |
2002-08-16 | 2008-09-11 | Address | ARYE LEWKOVITZ, 569 3RD AVE, NEW YORK, NY, 10016, 3110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001183 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
121120006163 | 2012-11-20 | BIENNIAL STATEMENT | 2012-09-01 |
101206002728 | 2010-12-06 | BIENNIAL STATEMENT | 2010-09-01 |
080911002648 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060918002780 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State