Name: | BAGEL ON 7TH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2010 (15 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 3906247 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 370 7TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SOOJA YOON | Chief Executive Officer | 15 LAURIE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-29 | 2014-02-10 | Address | 370 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000053 | 2019-07-02 | CERTIFICATE OF DISSOLUTION | 2019-07-02 |
140210002084 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120314002244 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
101119000344 | 2010-11-19 | CERTIFICATE OF AMENDMENT | 2010-11-19 |
100129000401 | 2010-01-29 | CERTIFICATE OF INCORPORATION | 2010-01-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-25 | No data | 362 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-19 | No data | 362 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-08 | No data | 362 7TH AVE, Manhattan, NEW YORK, NY, 10001 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2786593 | WM VIO | INVOICED | 2018-05-04 | 200 | WM - W&M Violation |
2404567 | WM VIO | INVOICED | 2016-09-01 | 50 | WM - W&M Violation |
222587 | WH VIO | INVOICED | 2013-09-16 | 350 | WH - W&M Hearable Violation |
210856 | OL VIO | INVOICED | 2013-08-26 | 750 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-25 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2018-04-25 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2016-08-19 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State