Name: | BUTTERED BAGEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1976 (49 years ago) |
Date of dissolution: | 18 Jun 2013 |
Entity Number: | 402987 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4917 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Principal Address: | 22 THE GRASSLANDS, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4917 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
DANIEL FLEISCHMAN | Chief Executive Officer | 4917 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-11 | 1996-06-25 | Address | 22 THE GRASSLANDS, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1993-07-27 | Address | 22 THE GRASSLANDS, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1976-06-22 | 1993-01-11 | Address | 4917 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180521068 | 2018-05-21 | ASSUMED NAME LLC INITIAL FILING | 2018-05-21 |
130618000332 | 2013-06-18 | CERTIFICATE OF DISSOLUTION | 2013-06-18 |
120720002517 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100706002056 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080703002540 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State