JUST BAGELS MANUFACTURING, INC.

Name: | JUST BAGELS MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1996 (29 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 2088799 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | New York |
Address: | 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, United States, 10019 |
Principal Address: | 527 CASANOVA ST, APT 11J, BRONX, NY, United States, 10474 |
Contact Details
Phone +1 718-328-9700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E CONTRERAS | DOS Process Agent | 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES E. CONTRERAS | Chief Executive Officer | 527 CASANOVA ST, APT 11J, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-11 | 2020-12-07 | Address | 527 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2016-12-06 | Address | 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2014-12-01 | 2018-12-11 | Address | 340 WEST 57TH STREET, APT 11J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2014-12-01 | Address | 527 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001089 | 2024-12-24 | CERTIFICATE OF MERGER | 2024-12-24 |
201207062111 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181211006725 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161206007983 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141201006876 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2771338 | SL VIO | INVOICED | 2018-04-05 | 1500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State