Name: | THOMAS BAGEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 30 Oct 2009 |
Entity Number: | 3542405 |
ZIP code: | 10962 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 RTE 303, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 515 HUGHES STREET, NORTHVALE, NJ, United States, 07647 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 RTE 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
SUNG JOON CHOT | Chief Executive Officer | 500 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-11 | 2009-06-30 | Address | 500 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2007-07-26 | 2007-10-11 | Address | 3056 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2007-07-12 | 2007-07-26 | Address | 105 GATEHOUSE, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091030000334 | 2009-10-30 | CERTIFICATE OF DISSOLUTION | 2009-10-30 |
090630002388 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
071011000745 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
070726000731 | 2007-07-26 | CERTIFICATE OF CHANGE | 2007-07-26 |
070712000722 | 2007-07-12 | CERTIFICATE OF INCORPORATION | 2007-07-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2804785007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State