THE BAGEL HOUSE, INC.

Name: | THE BAGEL HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1991 (34 years ago) |
Entity Number: | 1586188 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-16 BROADWAY, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR MEJIA | Chief Executive Officer | 183-14 91ST STREET, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-16 BROADWAY, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 1997-12-16 | Address | 34-16 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
1991-10-31 | 1995-07-05 | Address | 19-35 75TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971216002404 | 1997-12-16 | BIENNIAL STATEMENT | 1997-10-01 |
950705002143 | 1995-07-05 | BIENNIAL STATEMENT | 1993-10-01 |
911031000037 | 1991-10-31 | CERTIFICATE OF INCORPORATION | 1991-10-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
296342 | CNV_SI | INVOICED | 2007-10-24 | 20 | SI - Certificate of Inspection fee (scales) |
281749 | CNV_SI | INVOICED | 2006-06-19 | 20 | SI - Certificate of Inspection fee (scales) |
61087 | WH VIO | INVOICED | 2005-05-04 | 150 | WH - W&M Hearable Violation |
276500 | CNV_SI | INVOICED | 2005-04-19 | 20 | SI - Certificate of Inspection fee (scales) |
268411 | CNV_SI | INVOICED | 2004-04-05 | 20 | SI - Certificate of Inspection fee (scales) |
259834 | CNV_SI | INVOICED | 2003-01-09 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State