VILLAGE SQUARE BAGELS, INC.

Name: | VILLAGE SQUARE BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1991 (34 years ago) |
Entity Number: | 1585224 |
ZIP code: | 10538 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MERCALDI | Chief Executive Officer | 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1262 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-05 | 2007-11-07 | Address | 1262 BOSTON POST RD, LARCHMONT, NY, 10538, 3905, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 1998-01-05 | Address | 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3905, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 2007-11-07 | Address | 1262 BOSTON POST ROAD, LARCHMONT, NY, 10538, 3905, USA (Type of address: Principal Executive Office) |
1991-10-28 | 1994-01-05 | Address | 15 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122006304 | 2014-01-22 | BIENNIAL STATEMENT | 2013-10-01 |
111027002153 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091028002358 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071107002786 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
051208003119 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State