Search icon

CROPSEY BAGELS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROPSEY BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1311765
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 300 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT RACE, ESQ. DOS Process Agent 300 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-743883 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B715344-4 1988-12-07 CERTIFICATE OF INCORPORATION 1988-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205674 OL VIO INVOICED 2013-09-09 100 OL - Other Violation
351293 LATE INVOICED 2013-08-05 100 Scale Late Fee
351294 CNV_SI INVOICED 2013-07-01 20 SI - Certificate of Inspection fee (scales)
708165 RENEWAL INVOICED 2009-05-26 55 Cigarette Retail Dealer Renewal Fee
307175 CNV_SI INVOICED 2009-03-12 20 SI - Certificate of Inspection fee (scales)
300811 CNV_SI INVOICED 2008-06-10 40 SI - Certificate of Inspection fee (scales)
292187 CNV_SI INVOICED 2007-04-27 40 SI - Certificate of Inspection fee (scales)
283330 CNV_SI INVOICED 2006-02-10 40 SI - Certificate of Inspection fee (scales)
708166 RENEWAL INVOICED 2005-10-20 110 CRD Renewal Fee
924029 LICENSE INVOICED 2005-10-03 30 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State