Name: | C.M. BAGEL CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1988 (37 years ago) |
Date of dissolution: | 29 Sep 2022 |
Entity Number: | 1307932 |
ZIP code: | 10502 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O KAUFMAN, PAVESI CPAS PC, 1055 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Principal Address: | 1158 LYDIG AVE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-320-9011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KAUFMAN, PAVESI CPAS PC, 1055 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
CHARLES MASELLI | Chief Executive Officer | 1158 LYDIG AVE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1049714-DCA | Inactive | Business | 2000-10-24 | 2022-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-20 | 2023-02-04 | Address | C/O KAUFMAN, PAVESI CPAS PC, 1055 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
1997-06-30 | 2023-02-04 | Address | 1158 LYDIG AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 2002-11-20 | Address | STORE 214 BAY PLZ SHOPPING CTR, 2100 BARTOW AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
1988-11-21 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-11-21 | 1997-06-30 | Address | BAY PLAZA SHOPPING CTR, 2100 BARTOW AVE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000230 | 2022-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-29 |
041220002443 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021120002106 | 2002-11-20 | BIENNIAL STATEMENT | 2002-11-01 |
001107002574 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981030002378 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3398717 | OL VIO | INVOICED | 2021-12-30 | 500 | OL - Other Violation |
3380491 | OL VIO | CREDITED | 2021-10-14 | 250 | OL - Other Violation |
3379856 | SCALE-01 | INVOICED | 2021-10-12 | 20 | SCALE TO 33 LBS |
3274055 | RENEWAL | INVOICED | 2020-12-23 | 200 | Tobacco Retail Dealer Renewal Fee |
3166167 | SCALE-01 | INVOICED | 2020-03-03 | 20 | SCALE TO 33 LBS |
2940482 | RENEWAL | INVOICED | 2018-12-07 | 200 | Tobacco Retail Dealer Renewal Fee |
2802021 | TP VIO | INVOICED | 2018-06-21 | 750 | TP - Tobacco Fine Violation |
2793194 | TP VIO | CREDITED | 2018-05-24 | 750 | TP - Tobacco Fine Violation |
2764803 | SCALE-01 | INVOICED | 2018-03-27 | 20 | SCALE TO 33 LBS |
2764355 | OL VIO | INVOICED | 2018-03-26 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-10-08 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2018-05-09 | Settlement (Pre-Hearing) | SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2018-03-16 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2016-09-09 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2016-09-09 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State