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
Name | Role | Address |
---|---|---|
MICHAEL'S BAGELS, INC. | DOS Process Agent | 10516 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
MIKHAIL MAKSUMOV | Chief Executive Officer | 10827 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375 |
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) |
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 |
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