Name: | ALWAYS BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1996 (29 years ago) |
Date of dissolution: | 05 Oct 2021 |
Entity Number: | 2023966 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PARITI | Chief Executive Officer | 10 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ALWAYS BAGELS, INC. | DOS Process Agent | 10 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2018-05-03 | Address | 10 KEYLAND COURT, BOHEMIA, NY, 11716, 2503, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2021-02-04 | Address | 10 KEYLAND COURT, BOHEMIA, NY, 11716, 2503, USA (Type of address: Service of Process) |
1998-09-30 | 2004-05-04 | Address | 165 ORVILLE DR, BOHEMIA, NY, 11716, 2503, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2004-05-04 | Address | 165 ORVILLE DR, BOHEMIA, NY, 11716, 2503, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2004-05-04 | Address | 165 ORVILLE DR, BOHEMIA, NY, 11716, 2503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211005000958 | 2021-10-05 | CERTIFICATE OF MERGER | 2021-10-05 |
210204061597 | 2021-02-04 | BIENNIAL STATEMENT | 2020-04-01 |
180503007187 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
171027006239 | 2017-10-27 | BIENNIAL STATEMENT | 2016-04-01 |
140630002179 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State