Search icon

CHUN SU BAGEL, INC.

Company Details

Name: CHUN SU BAGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1999 (26 years ago)
Date of dissolution: 08 Jan 2015
Entity Number: 2421934
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 71-02 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-02 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SEOUNGHEE RHEE Chief Executive Officer 71-02 GRAND AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2001-10-11 2011-11-08 Address 71-02 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150108000361 2015-01-08 CERTIFICATE OF DISSOLUTION 2015-01-08
111108002457 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090921002442 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071031002752 2007-10-31 BIENNIAL STATEMENT 2007-09-01
051103003383 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205660 OL VIO INVOICED 2013-07-11 1350 OL - Other Violation
223334 WH VIO INVOICED 2013-07-11 100 WH - W&M Hearable Violation
209695 OL VIO INVOICED 2013-03-28 1125 OL - Other Violation
343730 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)
147748 CL VIO INVOICED 2011-07-01 250 CL - Consumer Law Violation
300855 CNV_SI INVOICED 2008-08-09 20 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State