BAGEL GROVE, INC.

Name: | BAGEL GROVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1991 (34 years ago) |
Entity Number: | 1588698 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7 BURNSTONE RD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE WADSWORTH | Chief Executive Officer | 34 CLINTON RD, NEW HARTFORD, NY, United States, 13433 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 BURNSTONE RD, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-03 | 2018-09-13 | Address | 9148 BUTLER ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 2018-09-13 | Address | 7 BURRSTONE ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2018-09-13 | Address | 7 BURRSTONE ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1991-11-12 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-11-12 | 1993-02-03 | Address | 12 STEUBEN PARK, UTICA, NY, 13507, 2992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180913002015 | 2018-09-13 | BIENNIAL STATEMENT | 2017-11-01 |
130524000029 | 2013-05-24 | ERRONEOUS ENTRY | 2013-05-24 |
DP-1168237 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
931104002657 | 1993-11-04 | BIENNIAL STATEMENT | 1993-11-01 |
930203002395 | 1993-02-03 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State