Search icon

OCEAN BAGELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1990 (35 years ago)
Date of dissolution: 29 May 2007
Entity Number: 1438230
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2965 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2965 OCEAN AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PAUL DEVITO Chief Executive Officer 735 AVENUE W, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1990-04-10 1996-05-29 Address 6901 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070529000523 2007-05-29 CERTIFICATE OF DISSOLUTION 2007-05-29
060421003338 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040601002072 2004-06-01 BIENNIAL STATEMENT 2004-04-01
020408002971 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000523002323 2000-05-23 BIENNIAL STATEMENT 2000-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142191 WS VIO INVOICED 2010-03-19 60 WS - W&H Non-Hearable Violation
321096 CNV_SI INVOICED 2010-03-18 20 SI - Certificate of Inspection fee (scales)
121010 WH VIO INVOICED 2009-10-13 300 WH - W&M Hearable Violation
308598 CNV_SI INVOICED 2009-08-28 20 SI - Certificate of Inspection fee (scales)
287350 CNV_SI INVOICED 2006-05-11 20 SI - Certificate of Inspection fee (scales)
268684 CNV_SI INVOICED 2004-05-12 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State