Search icon

BAGEL CHOICE INC.

Company Details

Name: BAGEL CHOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112660
ZIP code: 11566
County: Nassau
Place of Formation: New York
Principal Address: 84 MERRICK AVE, MERRICK, NY, United States, 11566
Address: 84 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS GUSHCHIN Chief Executive Officer 84 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 MERRICK AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2009-01-29 2011-02-24 Address 84 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1999-03-15 2009-01-29 Address 84 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130206006710 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110224002085 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090129002867 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070221002708 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050406002591 2005-04-06 BIENNIAL STATEMENT 2005-02-01
030127002669 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010221002375 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990315002555 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970415000982 1997-04-15 CERTIFICATE OF AMENDMENT 1997-04-15
970212000618 1997-02-12 CERTIFICATE OF INCORPORATION 1997-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004519 Fair Labor Standards Act 2020-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-24
Termination Date 2021-05-18
Date Issue Joined 2020-12-14
Section 0002
Sub Section FL
Status Terminated

Parties

Name BONILLA-GRANADOS
Role Plaintiff
Name BAGEL CHOICE INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State