Name: | BAGELRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1968 (56 years ago) |
Date of dissolution: | 07 Nov 2022 |
Entity Number: | 171812 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHALOM MESSILATY | DOS Process Agent | 1 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
SHALOM MESSILATY | Chief Executive Officer | 1 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-11 | 2023-03-24 | Address | 1 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2007-01-10 | 2012-12-11 | Address | 114 OLD COUNTRY RD, MINEOLA, NY, 00000, USA (Type of address: Service of Process) |
2007-01-10 | 2023-03-24 | Address | 1 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2007-01-10 | Address | 53 N PARK AVE, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 2007-01-10 | Address | 53 NORTH PARK AVENUE, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324003691 | 2022-11-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-07 |
181204007244 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161215006334 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141208006297 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121211006241 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State