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
Name | Role | Address |
---|---|---|
C/O ROD ERTISCHEK | DOS Process Agent | 20 FULLER ROAD, BRIARCLIFF MANO, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
STUART SCHWARTZ | Chief Executive Officer | 24 CEDAR STREET, DOBBS FERRY, NY, United States, 10522 |
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