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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 362 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH DVIR | Chief Executive Officer | 362 7TH AVE, NEW YORK, NY, United States, 10001 |
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) |
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 |
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