Name: | HOUSE OF BAGUETTES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1996 (28 years ago) |
Entity Number: | 2067513 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 71 WEST 47TH STREET, #1207, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOUSE OF BAGUETTES NY, INC. 401(K) PROFIT SHARING PLAN | 2023 | 133911567 | 2024-10-08 | HOUSE OF BAGUETTES NY , INC. | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | JIMMY SENGUL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 71 WEST 47TH STREET, STE 1206, NEW YORK, NY, 10036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 580 FIFTH AVENUE. SUITE 224, NEW YORK, NY, 10036 |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 580 FIFTH AVENUE. SUITE 224, NEW YORK, NY, 10036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 580 FIFTH AVENUE. SUITE 224, NEW YORK, NY, 10036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 580 FIFTH AVENUE. SUITE 224, NEW YORK, NY, 10036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 580 FIFTH AVENUE, SUITE 224, NEW YORK, NY, 10036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2128400042 |
Plan sponsor’s address | 580 FIFTH AVENUE, SUITE 224, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
HOUSE OF BAGUETTES NY, INC. | DOS Process Agent | 71 WEST 47TH STREET, #1207, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JIMMY SENGUL | Chief Executive Officer | 71 WEST 47TH STREET, #1207, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 71 WEST 47TH STREET, #1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-14 | 2024-09-03 | Address | 71 WEST 47TH STREET, #1207, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-11-14 | 2024-09-03 | Address | 71 WEST 47TH STREET, #1207, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-07-19 | 2019-11-14 | Address | 580 FIFTH AVENUE, #224, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-07-19 | 2019-11-14 | Address | 580 FIFTH AVENUE, #224, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2017-07-19 | 2019-11-14 | Address | 580 FIFTH AVENUE, #224, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-08-29 | 2017-07-19 | Address | MICHAEL M HALAJIAN, 36 WEST 44TH ST BAR BUILDING, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-09-12 | 2008-08-29 | Address | MICHAEL M HALAJIAN, 17 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-09-12 | 2017-07-19 | Address | 580 5TH AVE, MEZZ. B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003600 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221228003155 | 2022-12-28 | BIENNIAL STATEMENT | 2022-09-01 |
191114060135 | 2019-11-14 | BIENNIAL STATEMENT | 2018-09-01 |
170719006077 | 2017-07-19 | BIENNIAL STATEMENT | 2016-09-01 |
141008006189 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
101108003018 | 2010-11-08 | BIENNIAL STATEMENT | 2010-09-01 |
080829002121 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060912002573 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
041027002083 | 2004-10-27 | BIENNIAL STATEMENT | 2004-09-01 |
020910002397 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State