CROWN HEIGHTS BUNCH-O-BAGELS AND MORE, INC.

Name: | CROWN HEIGHTS BUNCH-O-BAGELS AND MORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2004 (21 years ago) |
Date of dissolution: | 19 Oct 2023 |
Entity Number: | 3081490 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOLOM HOROWITZ | Chief Executive Officer | 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
CROWN HEIGHTS BUNCH-O-BAGELS AND MORE, INC. | DOS Process Agent | 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-07 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-03 | 2023-10-19 | Address | 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2017-08-03 | 2023-10-19 | Address | 361 TROY AVENUE, FIRST FLOOR, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2008-07-17 | 2017-08-03 | Address | 1923 RYDER ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019003494 | 2023-10-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-16 |
190808060168 | 2019-08-08 | BIENNIAL STATEMENT | 2018-07-01 |
170803006964 | 2017-08-03 | BIENNIAL STATEMENT | 2016-07-01 |
140813006705 | 2014-08-13 | BIENNIAL STATEMENT | 2014-07-01 |
121030002146 | 2012-10-30 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2220124 | WM VIO | INVOICED | 2015-11-20 | 25 | WM - W&M Violation |
347348 | CNV_SI | INVOICED | 2013-05-16 | 20 | SI - Certificate of Inspection fee (scales) |
294195 | CNV_SI | INVOICED | 2007-12-31 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-13 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State