-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
BAGELS ON 3RD, INC.
Company Details
Name: |
BAGELS ON 3RD, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
04 Aug 1994 (31 years ago)
|
Entity Number: |
1841945 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
297 3RD AVE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
MOSHE ZILHA
|
DOS Process Agent
|
297 3RD AVE, NEW YORK, NY, United States, 10010
|
Chief Executive Officer
Name |
Role |
Address |
MOSHE ZILHA
|
Chief Executive Officer
|
297 3RD AVE, NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
1994-08-04
|
2004-09-28
|
Address
|
220 EAST 42ND STREET, 20TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100809002676
|
2010-08-09
|
BIENNIAL STATEMENT
|
2010-08-01
|
080730002597
|
2008-07-30
|
BIENNIAL STATEMENT
|
2008-08-01
|
060811002570
|
2006-08-11
|
BIENNIAL STATEMENT
|
2006-08-01
|
040928002096
|
2004-09-28
|
BIENNIAL STATEMENT
|
2004-08-01
|
940804000439
|
1994-08-04
|
CERTIFICATE OF INCORPORATION
|
1994-08-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2586575
|
OL VIO
|
INVOICED
|
2017-04-06
|
125
|
OL - Other Violation
|
2539296
|
OL VIO
|
CREDITED
|
2017-01-25
|
125
|
OL - Other Violation
|
2507282
|
OL VIO
|
CREDITED
|
2016-12-08
|
250
|
OL - Other Violation
|
2473388
|
OL VIO
|
VOIDED
|
2016-10-19
|
125
|
OL - Other Violation
|
2473522
|
SCALE-01
|
INVOICED
|
2016-10-19
|
40
|
SCALE TO 33 LBS
|
199884
|
WH VIO
|
INVOICED
|
2012-02-17
|
100
|
WH - W&M Hearable Violation
|
332640
|
CNV_SI
|
INVOICED
|
2012-02-08
|
40
|
SI - Certificate of Inspection fee (scales)
|
169927
|
WH VIO
|
INVOICED
|
2011-02-07
|
100
|
WH - W&M Hearable Violation
|
321367
|
CNV_SI
|
INVOICED
|
2011-02-02
|
40
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-10-07
|
Pleaded
|
TOTAL SELLING PRICE NOT SHOWN
|
1
|
1
|
No data
|
No data
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State