BAGEL EMPORIUM OF ARMONK, INC.

Name: | BAGEL EMPORIUM OF ARMONK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1994 (31 years ago) |
Entity Number: | 1834910 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 391 MAIN ST, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ROZINS | Chief Executive Officer | 4 ROBIN LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
PATRICK J. BLISS, ESQ. | DOS Process Agent | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-09 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2010-11-03 | 2022-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2010-11-03 | 2020-07-01 | Address | 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2004-08-03 | 2010-11-03 | Address | 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2001-06-26 | 2004-08-03 | Address | CROSSWEST OFFICE CENTER, 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060707 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
120720006287 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
101103000191 | 2010-11-03 | CERTIFICATE OF AMENDMENT | 2010-11-03 |
100727002448 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
060630002243 | 2006-06-30 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State