Name: | BASIA BAGELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 3913759 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 105 GATESHOUSE, SOMERS, NY, United States, 10589 |
Principal Address: | 105 GATEHOUSE, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 GATESHOUSE, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
BARBARA M SVIHALEK | Chief Executive Officer | 42 GORDON AVE, SLEEPY HOLLOW, NY, United States, 10581 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-09 | 2022-06-10 | Address | 42 GORDON AVE, SLEEPY HOLLOW, NY, 10581, USA (Type of address: Chief Executive Officer) |
2012-04-09 | 2022-06-10 | Address | 105 GATESHOUSE, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2010-02-17 | 2021-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-17 | 2012-04-09 | Address | 42 GORDON AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610000088 | 2021-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-31 |
120409002663 | 2012-04-09 | BIENNIAL STATEMENT | 2012-02-01 |
100217000807 | 2010-02-17 | CERTIFICATE OF INCORPORATION | 2010-02-17 |
Date of last update: 30 Dec 2024
Sources: New York Secretary of State