Name: | D & J PRETZEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1997 (28 years ago) |
Entity Number: | 2100618 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O CHRISTOPHER LEO, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DYM | DOS Process Agent | C/O CHRISTOPHER LEO, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROBERT DYM | Chief Executive Officer | C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | C/O CHRISTOPHER LEO, 20 GIBSON AVE., APT. 4D, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-30 | 2024-12-30 | Address | 7 CHESTNUT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001458 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
241230017557 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
210108060535 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190109060423 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170118006502 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State