Name: | STAR OF DAVID BAGEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1967 (58 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 213768 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SIROTA | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090410070 | 2009-04-10 | ASSUMED NAME CORP INITIAL FILING | 2009-04-10 |
DP-586016 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
636665-4 | 1967-09-05 | CERTIFICATE OF INCORPORATION | 1967-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11836590 | 0215600 | 1978-05-30 | 67-11 MAIN STREET, New York -Richmond, NY, 11367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11844867 | 0215600 | 1978-01-13 | 67 11 MAIN STREET, New York -Richmond, NY, 11367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1978-01-23 |
Abatement Due Date | 1978-02-21 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Contest Date | 1978-02-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-01-23 |
Abatement Due Date | 1978-01-26 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1978-01-23 |
Abatement Due Date | 1978-02-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State