BAGELS AND MORE INC.

Name: | BAGELS AND MORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1992 (33 years ago) |
Date of dissolution: | 08 Oct 1996 |
Entity Number: | 1600447 |
ZIP code: | 12015 |
County: | Greene |
Place of Formation: | New York |
Address: | 20 FIRST STREET, ATHENS, NY, United States, 12015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN MAHONEY | Chief Executive Officer | 20 FIRST STREET, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
COLLEEN MAHONEY | DOS Process Agent | 20 FIRST STREET, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 1994-01-25 | Address | 20 1ST STREET, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1994-01-25 | Address | 20 1ST STREET, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office) |
1993-09-09 | 1994-01-25 | Address | 20 1ST STREET, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
1992-01-03 | 1993-09-09 | Address | 51 MANSION ST., COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961008000650 | 1996-10-08 | CERTIFICATE OF DISSOLUTION | 1996-10-08 |
940125002452 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930909002037 | 1993-09-09 | BIENNIAL STATEMENT | 1993-01-01 |
920103000295 | 1992-01-03 | CERTIFICATE OF INCORPORATION | 1992-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
299342 | CNV_SI | INVOICED | 2008-01-17 | 20 | SI - Certificate of Inspection fee (scales) |
78053 | WS VIO | INVOICED | 2006-06-16 | 100 | WS - W&H Non-Hearable Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State