Search icon

MICHAEL'S BAGELS, INC.

Company Details

Name: MICHAEL'S BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176416
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 10516 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Principal Address: 10827 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL'S BAGELS, INC. DOS Process Agent 10516 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
MIKHAIL MAKSUMOV Chief Executive Officer 10827 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2015-09-09 2019-09-19 Address 10827 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-09-28 2015-09-09 Address 99-32 65TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-09-28 2015-09-09 Address 99-32 65TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-11-16 2015-09-09 Address 99-32 65TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-11-16 2009-09-28 Address 108-27 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190919060094 2019-09-19 BIENNIAL STATEMENT 2019-09-01
150909006250 2015-09-09 BIENNIAL STATEMENT 2015-09-01
131002006068 2013-10-02 BIENNIAL STATEMENT 2013-09-01
111018003442 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090928002360 2009-09-28 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789866 SCALE-01 INVOICED 2018-05-15 20 SCALE TO 33 LBS
2631390 SCALE-01 INVOICED 2017-06-27 20 SCALE TO 33 LBS
2341887 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
2089188 SCALE-01 INVOICED 2015-05-26 20 SCALE TO 33 LBS
336890 CNV_SI INVOICED 2012-05-22 20 SI - Certificate of Inspection fee (scales)
167949 WH VIO INVOICED 2011-08-24 150 WH - W&M Hearable Violation
322098 CNV_SI INVOICED 2011-04-05 20 SI - Certificate of Inspection fee (scales)
322099 CNV_SI INVOICED 2011-04-05 20 SI - Certificate of Inspection fee (scales)
125878 CL VIO INVOICED 2011-02-03 125 CL - Consumer Law Violation
314484 CNV_SI INVOICED 2010-11-19 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State