Name: | BAYSIDE BAGEL WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1994 (31 years ago) |
Entity Number: | 1850797 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-03 73RD AVE., BAYSIDE, NY, United States, 11364 |
Principal Address: | 478 GRAND BLVD., MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BEHAR | Chief Executive Officer | 215-03 73RD AVE., BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
BAYSIDE BAGEL WORKS, INC. | DOS Process Agent | 215-03 73RD AVE., BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-23 | 2020-09-15 | Address | 215-03 73RD AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1998-09-01 | 2000-10-23 | Address | 194-09 39TH AVE, AUBURNDALE, NY, 11358, USA (Type of address: Chief Executive Officer) |
1998-09-01 | 2000-10-23 | Address | 215-03 73RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1994-09-09 | 2000-10-23 | Address | 215-03 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060506 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
181003007735 | 2018-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
160909006041 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
121002006237 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
101006002919 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3444742 | SCALE-01 | INVOICED | 2022-05-05 | 20 | SCALE TO 33 LBS |
2677623 | SCALE-01 | INVOICED | 2017-10-17 | 20 | SCALE TO 33 LBS |
2024960 | SCALE-01 | INVOICED | 2015-03-23 | 20 | SCALE TO 33 LBS |
81919 | LL VIO | INVOICED | 2007-02-05 | 250 | LL - License Violation |
289823 | CNV_SI | INVOICED | 2007-01-24 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-05 | Pleaded | RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION | 1 | No data | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State