Name: | HAUPPAUGE BAGEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2011 (14 years ago) |
Entity Number: | 4093039 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 950 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CRAIG BERESID | Chief Executive Officer | 7 REDWOOD LANE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 7 REDWOOD LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2025-02-06 | Address | 7 REDWOOD LANE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2020-07-02 | Address | 30 WILSON AVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2025-02-06 | Address | 950 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2011-05-11 | 2013-06-07 | Address | 30 WILSON AVE., SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003473 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
221024001318 | 2022-10-24 | BIENNIAL STATEMENT | 2021-05-01 |
200702060058 | 2020-07-02 | BIENNIAL STATEMENT | 2019-05-01 |
130607002229 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
110511000697 | 2011-05-11 | CERTIFICATE OF INCORPORATION | 2011-05-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State