ABSOLUTE BAGELS, INC.

Name: | ABSOLUTE BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1990 (35 years ago) |
Entity Number: | 1477389 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2788 BROADWAY, NEW YORK, NY, United States, 10025 |
Principal Address: | 2109 BROADWAY, APT 14-160, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABSOLUTE BAGELS, INC. | DOS Process Agent | 2788 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
SAMAK THONGKRIENG | Chief Executive Officer | 2109 BROADWAY, APT 14-160, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2020-09-01 | Address | 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2004-10-22 | 2012-09-14 | Address | 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2004-10-22 | Address | 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1998-09-10 | 2004-10-22 | Address | 2788 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1998-09-10 | Address | 240 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060806 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901006624 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006227 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120914002119 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100910002311 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3446823 | SCALE-01 | INVOICED | 2022-05-12 | 20 | SCALE TO 33 LBS |
2793277 | SCALE-01 | INVOICED | 2018-05-24 | 20 | SCALE TO 33 LBS |
2627016 | OL VIO | INVOICED | 2017-06-19 | 370 | OL - Other Violation |
2627015 | CL VIO | INVOICED | 2017-06-19 | 260 | CL - Consumer Law Violation |
2613072 | OL VIO | CREDITED | 2017-05-17 | 250 | OL - Other Violation |
2613071 | CL VIO | CREDITED | 2017-05-17 | 375 | CL - Consumer Law Violation |
2610807 | SCALE-01 | INVOICED | 2017-05-11 | 20 | SCALE TO 33 LBS |
2475862 | SCALE-01 | INVOICED | 2016-10-25 | 20 | SCALE TO 33 LBS |
2042468 | CL VIO | CREDITED | 2015-04-09 | 175 | CL - Consumer Law Violation |
2041467 | SCALE-01 | INVOICED | 2015-04-08 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-04 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2017-05-04 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
2015-03-30 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State