Name: | ROLEN BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1993 (32 years ago) |
Date of dissolution: | 18 Feb 2022 |
Entity Number: | 1694967 |
ZIP code: | 10956 |
County: | Bronx |
Place of Formation: | New York |
Address: | 21 YALE DRIVE, NEW CITY, NY, United States, 10956 |
Principal Address: | 3601 RIVERDALE AVE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE MOSKOWITZ | Chief Executive Officer | 3601 RIVERDALE AVE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
MRS. ROCHELLE MOSKOWITZ | DOS Process Agent | 21 YALE DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2022-10-12 | Address | 3601 RIVERDALE AVE, BRONX, NY, 10463, 1805, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2022-10-12 | Address | 21 YALE DRIVE, NEW CITY, NY, 10956, 4034, USA (Type of address: Service of Process) |
2005-02-02 | 2017-01-03 | Address | 21 YALE DRIVE, NEW CITY, NY, 10956, 4034, USA (Type of address: Service of Process) |
2005-02-02 | 2017-01-03 | Address | 3601 RIVERDALE AVE, BRONX, NY, 10463, 1805, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2005-02-02 | Address | 21 YALE DR, NEW CITY, NY, 10956, 4034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012002750 | 2022-02-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-18 |
170103007374 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130206006235 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110114002076 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090113002226 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2741753 | WM VIO | INVOICED | 2018-02-09 | 400 | WM - W&M Violation |
2709271 | WM VIO | CREDITED | 2017-12-12 | 25 | WM - W&M Violation |
2583505 | SCALE-01 | INVOICED | 2017-03-31 | 20 | SCALE TO 33 LBS |
2278350 | SCALE-01 | INVOICED | 2016-02-16 | 20 | SCALE TO 33 LBS |
1896365 | WM VIO | INVOICED | 2014-11-28 | 25 | WM - W&M Violation |
1880866 | WM VIO | CREDITED | 2014-11-12 | 25 | WM - W&M Violation |
1880785 | CL VIO | CREDITED | 2014-11-12 | 175 | CL - Consumer Law Violation |
1877905 | SCALE-01 | INVOICED | 2014-11-10 | 20 | SCALE TO 33 LBS |
342724 | CNV_SI | INVOICED | 2012-09-14 | 20 | SI - Certificate of Inspection fee (scales) |
171709 | WS VIO | INVOICED | 2011-11-30 | 350 | WS - W&H Non-Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-12-04 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 1 | No data | 1 | No data |
2014-11-06 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2014-11-06 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State