Search icon

BAGEL ON 7TH INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 7TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SOOJA YOON Chief Executive Officer 15 LAURIE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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