Name: | BAG BAZAAR LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1961 (64 years ago) |
Date of dissolution: | 01 Jun 2020 |
Entity Number: | 135934 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 EAST 33RD ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLOMON A SUTTON | DOS Process Agent | 1 EAST 33RD ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SOLOMON A SUTTON | Chief Executive Officer | 1 EAST 33RD ST, 6TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-31 | 2013-04-02 | Address | 1 E 33RD ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-10-31 | 2013-04-02 | Address | 1 E 33RD ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-10-31 | 2013-04-02 | Address | 1 E 33RD ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1971-12-24 | 2011-10-31 | Address | 1963 EAST 2ND ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1963-11-20 | 1971-12-24 | Name | A.D. SUTTON & SONS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601000529 | 2020-06-01 | CERTIFICATE OF DISSOLUTION | 2020-06-01 |
170301006354 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150911006018 | 2015-09-11 | BIENNIAL STATEMENT | 2015-03-01 |
130402002173 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
111031002546 | 2011-10-31 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State