Name: | 26 NEWKIRK PLAZA BAGEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1975 (49 years ago) |
Date of dissolution: | 26 Apr 2011 |
Entity Number: | 386701 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 265 RAMAPO AVE, STATEN ISLAND, NY, United States, 10309 |
Address: | 265 RAMAPO AVE S, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 265 RAMAPO AVE S, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MITCHELL STIGLITZ | Chief Executive Officer | 265 RAMAPO AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 2006-03-17 | Address | 26 NEWKIRK PLAZA, BROOKLYN, NY, 11226, 6526, USA (Type of address: Service of Process) |
1993-12-14 | 2006-03-17 | Address | 26 NEWKIRK PLAZA, BROOKLYN, NY, 11226, 6526, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2006-03-17 | Address | 26 NEWKIRK PLAZA, BROOKLYN, NY, 11226, 6526, USA (Type of address: Principal Executive Office) |
1992-12-11 | 1993-12-14 | Address | 11 LATHAM PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1992-12-11 | 1993-12-14 | Address | 11 LATHAM PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110426000588 | 2011-04-26 | CERTIFICATE OF DISSOLUTION | 2011-04-26 |
080115002757 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
20070927075 | 2007-09-27 | ASSUMED NAME CORP INITIAL FILING | 2007-09-27 |
060317002556 | 2006-03-17 | BIENNIAL STATEMENT | 2005-12-01 |
031217002684 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State