BROOK STREET BAGELS, INC.

Name: | BROOK STREET BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1994 (31 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1838249 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 102 BROOK ST, SCARSDALE, NY, United States, 10583 |
Principal Address: | 87A MAPALE ST, CROTON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARA DRAPALA | Chief Executive Officer | 87A MAPLE ST, CROTON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 BROOK ST, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-24 | 2002-09-24 | Address | 70 WOLDEN RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2000-08-24 | 2002-09-24 | Address | 70 WOLDEN RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1998-07-08 | 2000-08-24 | Address | TARA DRAPALA, 102 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2000-08-24 | Address | 102 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1996-08-07 | 1998-07-08 | Address | 102 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810404 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080812002179 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060807003074 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
040809002522 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020924002141 | 2002-09-24 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State