Search icon

NEW YORK BAGEL AUTHORITY LTD.

Company Details

Name: NEW YORK BAGEL AUTHORITY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1998 (27 years ago)
Date of dissolution: 03 Oct 2006
Entity Number: 2298776
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 20 FULLER ROAD, BRIARCLIFF MANO, NY, United States, 10510
Principal Address: 24 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROD ERTISCHEK DOS Process Agent 20 FULLER ROAD, BRIARCLIFF MANO, NY, United States, 10510

Chief Executive Officer

Name Role Address
STUART SCHWARTZ Chief Executive Officer 24 CEDAR STREET, DOBBS FERRY, NY, United States, 10522

Filings

Filing Number Date Filed Type Effective Date
061003000229 2006-10-03 CERTIFICATE OF DISSOLUTION 2006-10-03
041025002065 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020919002537 2002-09-19 BIENNIAL STATEMENT 2002-09-01
000929002001 2000-09-29 BIENNIAL STATEMENT 2000-09-01
980917000609 1998-09-17 CERTIFICATE OF INCORPORATION 1998-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State