Name: | CINO'S HOT BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1995 (30 years ago) |
Entity Number: | 1885035 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4230 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4230 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOSEPH CINO | Chief Executive Officer | 375 BRIARWOOD RD., MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-05 | 2001-01-19 | Address | 2622 WESTLAKE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 1999-02-05 | Address | 2343 SARATOGA ST., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114006900 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130205002286 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110127002905 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090123003242 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070326002852 | 2007-03-26 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State