Search icon

NEW BAGEL MAVEN CORP.

Company Details

Name: NEW BAGEL MAVEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1993 (31 years ago)
Entity Number: 1775924
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 362 7TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 362 7TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH DVIR Chief Executive Officer 362 7TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-02-27 1997-11-18 Address 250 E 31 ST 3B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-02-27 1997-11-18 Address 250 E 31 ST 3B, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-02-27 1997-11-18 Address 250 E 31 ST 3B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-11-30 1996-02-27 Address 52 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091202002035 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071206002851 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060130002426 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031027002595 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011115002110 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991216002465 1999-12-16 BIENNIAL STATEMENT 1999-11-01
971118002576 1997-11-18 BIENNIAL STATEMENT 1997-11-01
960227002242 1996-02-27 BIENNIAL STATEMENT 1995-11-01
931130000236 1993-11-30 CERTIFICATE OF INCORPORATION 1993-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
76634 WH VIO INVOICED 2006-11-27 150 WH - W&M Hearable Violation

Date of last update: 22 Jan 2025

Sources: New York Secretary of State