Search icon

BAGEL MILL LLC

Company Details

Name: BAGEL MILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jun 2000 (25 years ago)
Date of dissolution: 07 Feb 2014
Entity Number: 2525614
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1700 FIRST AVE., NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1700 FIRST AVE., NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2000-06-27 2004-07-21 Address 1700 FIRST AVE., NY, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207000269 2014-02-07 ARTICLES OF DISSOLUTION 2014-02-07
040721002447 2004-07-21 BIENNIAL STATEMENT 2004-06-01
000627000519 2000-06-27 ARTICLES OF ORGANIZATION 2000-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
315296 CNV_SI INVOICED 2010-06-15 20 SI - Certificate of Inspection fee (scales)
287319 CNV_SI INVOICED 2006-12-12 20 SI - Certificate of Inspection fee (scales)
286758 CNV_SI INVOICED 2006-02-14 20 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206478 Fair Labor Standards Act 2012-08-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-24
Termination Date 2014-06-11
Date Issue Joined 2013-05-06
Pretrial Conference Date 2012-12-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name TLACOMULCO TENANGO
Role Plaintiff
Name BAGEL MILL LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State