Name: | BAGEL EMPORIUM OF CHAPPAQUA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2002 (23 years ago) |
Entity Number: | 2823985 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 350 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Address: | 4 ROBIN LANE, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 ROBIN LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
MICHAEL ROZINS | Chief Executive Officer | 350 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-17 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007006398 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141020006656 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121016002047 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101109003157 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081009002558 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State