Name: | BAGEL OVEN OF GREENBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2462502 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 401 TARRYTOWN RD., WHITE PLAINS, NY, United States, 10607 |
Principal Address: | 25 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 TARRYTOWN RD., WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
PATRICK MITCHELL | Chief Executive Officer | 25 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-20 | 2004-02-23 | Address | 25 EAST 86TH ST, #2D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2004-02-23 | Address | 25 EAST 86TH ST, #2D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1841212 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040223002607 | 2004-02-23 | BIENNIAL STATEMENT | 2004-01-01 |
020320002488 | 2002-03-20 | BIENNIAL STATEMENT | 2002-01-01 |
000118000584 | 2000-01-18 | CERTIFICATE OF INCORPORATION | 2000-01-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State