Name: | THE BAGEL OVEN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Entity Number: | 3921595 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-14 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
Principal Address: | 12614 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-14 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
MICHAEL HAMPARIAN | Chief Executive Officer | 12614 MERRICK BLVD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503002320 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100309000489 | 2010-03-09 | CERTIFICATE OF INCORPORATION | 2010-03-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
350320 | CNV_SI | INVOICED | 2013-06-14 | 20 | SI - Certificate of Inspection fee (scales) |
342280 | LATE | INVOICED | 2013-04-05 | 100 | Scale Late Fee |
342281 | CNV_SI | INVOICED | 2012-09-25 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State