Name: | STEW'S BAGELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1974 (50 years ago) |
Entity Number: | 352731 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 25
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G MC PHIE | DOS Process Agent | 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DAVID G MCPHIE | Chief Executive Officer | HOUSE OF BAGELS, 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-20 | 2010-09-09 | Address | HOUSE OF BAGELS, 4 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2002-08-20 | Address | 4 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2000-09-11 | 2002-08-20 | Address | 4 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2000-09-11 | 2002-08-20 | Address | 4 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-09-11 | Address | 4 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5610, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2000-09-11 | Address | 4 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5610, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2000-09-11 | Address | 4 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5610, USA (Type of address: Service of Process) |
1974-09-26 | 2022-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 25, Par value: 0 |
1974-09-26 | 1995-05-18 | Address | 634 WALT WHITMAN RD., ROUTE 110, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190108003 | 2019-01-08 | ASSUMED NAME CORP INITIAL FILING | 2019-01-08 |
120924002345 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100909002617 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080827002664 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060821002226 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041019002570 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020820002624 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
000911002110 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
980915002587 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960913002201 | 1996-09-13 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State