Name: | LX AVENUE BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2002 (23 years ago) |
Entity Number: | 2766168 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1228 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Address: | 1228 LEXINGTON AVE, new York, NEW YORK, NY, United States, 10028 |
Contact Details
Phone +1 917-523-4972
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED KAMAL | Chief Executive Officer | 1228 LEXINGTON AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1228 LEXINGTON AVE, new York, NEW YORK, NY, United States, 10028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1312021-DCA | Inactive | Business | 2009-03-23 | 2021-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 1228 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2024-11-15 | Address | 1228 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2024-11-15 | Address | 1228 LEXINGTON AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2002-05-13 | 2006-05-16 | Address | 34 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-05-13 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003340 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
140529006242 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
100526002119 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080513002279 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060516003124 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174696 | SWC-CIN-INT | CREDITED | 2020-04-10 | 175.41000366210938 | Sidewalk Cafe Interest for Consent Fee |
3164918 | SWC-CON-ONL | CREDITED | 2020-03-03 | 2689.070068359375 | Sidewalk Cafe Consent Fee |
3005804 | SWC-CON | INVOICED | 2019-03-21 | 445 | Petition For Revocable Consent Fee |
3005803 | RENEWAL | INVOICED | 2019-03-21 | 510 | Two-Year License Fee |
2998303 | SWC-CON-ONL | INVOICED | 2019-03-06 | 2628.610107421875 | Sidewalk Cafe Consent Fee |
2773785 | SWC-CIN-INT | INVOICED | 2018-04-10 | 168.27000427246094 | Sidewalk Cafe Interest for Consent Fee |
2752688 | SWC-CON-ONL | INVOICED | 2018-03-01 | 2579.60009765625 | Sidewalk Cafe Consent Fee |
2703813 | SWC-CONADJ | INVOICED | 2017-12-01 | 0.009999999776483 | Sidewalk Cafe Consent Fee Manual Adjustment |
2592587 | RENEWAL | INVOICED | 2017-04-18 | 510 | Two-Year License Fee |
2592588 | SWC-CON | CREDITED | 2017-04-18 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-09 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2014-03-24 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 3 | 3 | No data | No data |
2014-03-24 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 5 | 5 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State