Search icon

U-NEED-A-BAGEL, INC.

Company Details

Name: U-NEED-A-BAGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1989 (35 years ago)
Date of dissolution: 13 Apr 2007
Entity Number: 1403471
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 350 WEST MAIN STREET, BABYLON, NY, United States, 11702
Principal Address: 7 SENECA COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS J. PETRIZZO, ESQ. DOS Process Agent 350 WEST MAIN STREET, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
DANIEL ANTHONY SALVATORE Chief Executive Officer 7 SENECA COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1993-12-17 2004-02-11 Address 757 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-12-17 2004-02-11 Address 757 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1992-12-08 1993-12-17 Address 759 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-12-08 1993-12-17 Address 759 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070413000606 2007-04-13 CERTIFICATE OF DISSOLUTION 2007-04-13
040211002853 2004-02-11 BIENNIAL STATEMENT 2003-11-01
020130002743 2002-01-30 BIENNIAL STATEMENT 2001-11-01
000204002610 2000-02-04 BIENNIAL STATEMENT 1999-11-01
971107002288 1997-11-07 BIENNIAL STATEMENT 1997-11-01
931217002106 1993-12-17 BIENNIAL STATEMENT 1993-11-01
921208002906 1992-12-08 BIENNIAL STATEMENT 1992-11-01
C081194-3 1989-11-30 CERTIFICATE OF INCORPORATION 1989-11-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State