Search icon

PARK SLOPE BAGEL 'N' STUFF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SLOPE BAGEL 'N' STUFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1992 (33 years ago)
Date of dissolution: 05 Dec 2003
Entity Number: 1673637
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 122 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 122 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BELNICK Chief Executive Officer 122 7TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 SEVENTH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1994-02-02 1998-12-03 Address 122 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1994-02-02 1998-12-03 Address 122 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1992-10-19 1992-12-04 Address 46 EIGHTH AVENUE, BROOKLYN, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031205000018 2003-12-05 CERTIFICATE OF DISSOLUTION 2003-12-05
021210002205 2002-12-10 BIENNIAL STATEMENT 2002-10-01
010220002193 2001-02-20 BIENNIAL STATEMENT 2000-10-01
981203002273 1998-12-03 BIENNIAL STATEMENT 1998-10-01
961022002206 1996-10-22 BIENNIAL STATEMENT 1996-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
259085 CNV_SI INVOICED 2003-02-05 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State