Name: | BAGEL SCHMAGEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3470156 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 7609 12TH AVE, BROOKLYN, NY, United States, 11228 |
Address: | 7510 3RD AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7510 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOANN VASTA | Chief Executive Officer | 7609 12TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-29 | 2015-01-22 | Address | 7609 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2009-02-03 | 2011-03-29 | Address | 274-87 ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2011-03-29 | Address | 7609-12 AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2007-01-31 | 2011-03-29 | Address | 274 87TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2153992 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150122006573 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
110329002586 | 2011-03-29 | BIENNIAL STATEMENT | 2011-01-01 |
110114000675 | 2011-01-14 | CERTIFICATE OF AMENDMENT | 2011-01-14 |
090203002942 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657338 | SCALE-01 | INVOICED | 2023-06-15 | 20 | SCALE TO 33 LBS |
3154215 | OL VIO | INVOICED | 2020-02-03 | 185 | OL - Other Violation |
3154216 | WM VIO | INVOICED | 2020-02-03 | 300 | WM - W&M Violation |
3132333 | WM VIO | CREDITED | 2019-12-27 | 25 | WM - W&M Violation |
3132332 | OL VIO | CREDITED | 2019-12-27 | 187.5 | OL - Other Violation |
3131617 | SCALE-01 | INVOICED | 2019-12-26 | 20 | SCALE TO 33 LBS |
2854520 | OL VIO | CREDITED | 2018-09-07 | 125 | OL - Other Violation |
2850405 | SCALE-01 | INVOICED | 2018-09-05 | 20 | SCALE TO 33 LBS |
2661110 | SCALE-01 | INVOICED | 2017-08-30 | 20 | SCALE TO 33 LBS |
2324533 | SCALE-01 | INVOICED | 2016-04-12 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-18 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2019-12-18 | Hearing Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | 1 | No data |
2018-08-27 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | No data | 1 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State