BAGEL LOVERS OF PATCHOGUE, INC.

Name: | BAGEL LOVERS OF PATCHOGUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1988 (37 years ago) |
Entity Number: | 1306590 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 499-3 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Principal Address: | 1407 TOWNE HOUSE DRIVE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG GARDNER | Chief Executive Officer | 499-3 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499-3 SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 499-3 SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-06 | 2025-03-28 | Address | 499-3 SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2025-03-28 | Address | 499-3 SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2004-12-28 | 2006-12-06 | Address | 9 FLINT LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328001276 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
061206002472 | 2006-12-06 | BIENNIAL STATEMENT | 2006-11-01 |
041228002233 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021024002412 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001116002109 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State