LOX OF BAGELS, INC.

Name: | LOX OF BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1995 (30 years ago) |
Entity Number: | 1918864 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 LEWISTON COURT, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDIO IACCARINO | Chief Executive Officer | 49 LAKESHORE DR, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
C/O KNOLLWOOD FINANCIAL SERVICES | DOS Process Agent | 2 LEWISTON COURT, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-01 | 2009-05-06 | Address | 4 ALLAIRE ST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 2001-06-01 | Address | 79 HALLEY ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-06-23 | 1999-06-15 | Address | 10 HEATHER LANE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1997-06-23 | 1999-06-15 | Address | 10 HEATHER LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1995-05-03 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508060455 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170515006213 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
150520006163 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130621006185 | 2013-06-21 | BIENNIAL STATEMENT | 2013-05-01 |
110621002880 | 2011-06-21 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State