Name: | EAST SIDE BAGEL & APPETIZING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1470633 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1496 FIRST AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | 1496 1ST AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1496 FIRST AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DOV MOSHE | Chief Executive Officer | 1496 1ST AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-24 | 1996-08-23 | Address | 1496 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1592259 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960823002352 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
000055009226 | 1993-10-27 | BIENNIAL STATEMENT | 1993-08-01 |
930407002878 | 1993-04-07 | BIENNIAL STATEMENT | 1992-08-01 |
900824000288 | 1990-08-24 | CERTIFICATE OF INCORPORATION | 1990-08-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State