-
Home Page
›
-
Counties
›
-
Queens
›
-
11385
›
-
MR. BAGEL HUT INC.
Company Details
Name: |
MR. BAGEL HUT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Jan 1999 (26 years ago)
|
Date of dissolution: |
26 Mar 2003 |
Entity Number: |
2331762 |
ZIP code: |
11385
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
6864 FRESH POND ROAD, RICHWOOD, NY, United States, 11385 |
Principal Address: |
48 PARKVIEW LOOP, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O MUHAMMAD SAFDAR GONDAL
|
DOS Process Agent
|
6864 FRESH POND ROAD, RICHWOOD, NY, United States, 11385
|
Chief Executive Officer
Name |
Role |
Address |
MUHAMMAD SAFDER
|
Chief Executive Officer
|
6864 FRESH POND RD, RIDGEWOOD, NY, United States, 11385
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1633882
|
2003-03-26
|
DISSOLUTION BY PROCLAMATION
|
2003-03-26
|
010116002475
|
2001-01-16
|
BIENNIAL STATEMENT
|
2001-01-01
|
990106000263
|
1999-01-06
|
CERTIFICATE OF INCORPORATION
|
1999-01-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0702920
|
Fair Labor Standards Act
|
2007-07-18
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2007-07-18
|
Termination Date |
2007-11-28
|
Date Issue Joined |
2007-10-01
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SALGADO
|
Role |
Plaintiff
|
|
Name |
MR. BAGEL HUT INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State