Search icon

RAM BAGELS & BIALYS INC.

Company Details

Name: RAM BAGELS & BIALYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2001 (24 years ago)
Date of dissolution: 30 Jun 2016
Entity Number: 2641688
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 221-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 718-229-1140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
RAJINDER AGGARWAL Chief Executive Officer 221-18 HORACE HARDING BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Status Type Date End date
1473886-DCA Inactive Business 2013-09-23 2014-12-31
1109168-DCA Inactive Business 2002-05-14 2010-12-31

History

Start date End date Type Value
2003-06-04 2005-06-20 Address 221-18 HORACE HARDING BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-06-04 Address RAVINDER AGGARWAL, 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160630000098 2016-06-30 CERTIFICATE OF DISSOLUTION 2016-06-30
130506007107 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516002184 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090427003078 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070509003483 2007-05-09 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694690 SCALE-01 INVOICED 2014-05-30 20 SCALE TO 33 LBS
1255462 LICENSE INVOICED 2013-09-23 63.75 Cigarette Retail Dealer License Fee
351638 CNV_SI INVOICED 2013-07-22 20 SI - Certificate of Inspection fee (scales)
322340 CNV_SI INVOICED 2011-03-17 20 SI - Certificate of Inspection fee (scales)
510016 RENEWAL INVOICED 2008-09-10 110 CRD Renewal Fee
301840 CNV_SI INVOICED 2008-04-03 20 SI - Certificate of Inspection fee (scales)
290572 CNV_SI INVOICED 2007-01-23 20 SI - Certificate of Inspection fee (scales)
510017 RENEWAL INVOICED 2006-10-17 110 CRD Renewal Fee
510018 RENEWAL INVOICED 2004-09-30 110 CRD Renewal Fee
270752 CNV_SI INVOICED 2004-08-02 40 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State