Search icon

WOODHAVENS MORE THAN BAGELS INC.

Company Details

Name: WOODHAVENS MORE THAN BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2011 (14 years ago)
Date of dissolution: 28 May 2015
Entity Number: 4116880
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 82-17 WOODHAVEN BLVD, WOODHAVEN, NY, United States, 11421
Principal Address: 4 HOLLYWOOD COURT, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-318-7739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-17 WOODHAVEN BLVD, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
PETER NAWAJEI Chief Executive Officer 4 HOLLYWOOD COURT, FAR ROCKAWAY, NY, United States, 11691

Licenses

Number Status Type Date End date
1405730-DCA Inactive Business 2011-08-25 2014-12-31

History

Start date End date Type Value
2011-09-27 2013-08-05 Address 82-17 WOODHAVEN BOULEVARD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2011-07-11 2011-09-27 Address 320 BEACH 100 STREET APT. #2E, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528000979 2015-05-28 CERTIFICATE OF DISSOLUTION 2015-05-28
130805002556 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110927000513 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
110711000814 2011-07-11 CERTIFICATE OF INCORPORATION 2011-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1223977 CNV_TFEE INVOICED 2013-01-24 2.740000009536743 WT and WH - Transaction Fee
1223978 RENEWAL INVOICED 2013-01-24 110 CRD Renewal Fee
332921 CNV_SI INVOICED 2012-04-16 20 SI - Certificate of Inspection fee (scales)
1078559 LICENSE INVOICED 2011-08-25 85 Cigarette Retail Dealer License Fee
1078558 CNV_TFEE INVOICED 2011-08-25 2.119999885559082 WT and WH - Transaction Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State