Search icon

BAGS ON THE NET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGS ON THE NET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165445
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Principal Address: 27 FOXGLOVE ROW, PO BOX 2565, AQUEBOGUE, NY, United States, 11931
Address: 370 LEXINGTON AVE., ROOM 906, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEONARD FAY DOS Process Agent 370 LEXINGTON AVE., ROOM 906, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
IRAN SCHWARTZ Chief Executive Officer 27 FOXGLOVE ROW, AQUEBOGUE, NY, United States, 11931

Form 5500 Series

Employer Identification Number (EIN):
113390205
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-20 2011-10-06 Address 1401-3 CHURCH ST, BOHEMIA, NY, 11716, 2042, USA (Type of address: Chief Executive Officer)
2003-08-20 2011-10-06 Address 1401-3 CHURCH ST, BOHEMIA, NY, 11716, 2042, USA (Type of address: Principal Executive Office)
1999-08-18 2003-08-20 Address 505-2 JOHNSON AVE., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1999-08-18 2003-08-20 Address 6 NORRIS LA., SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1997-07-25 1999-08-18 Address 490 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002111 2013-10-16 BIENNIAL STATEMENT 2013-07-01
111006002206 2011-10-06 BIENNIAL STATEMENT 2011-07-01
090702002491 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070801002834 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050913002635 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State