Name: | MAJOR DOUGH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2013 (11 years ago) |
Entity Number: | 4456176 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2025-01-27 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2023-09-06 | 2025-01-27 | Address | 99 E 52nd Street, c/o Major Food Group, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-08-05 | 2023-09-06 | Address | 99 E 52nd Street, c/o Major Food Group, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-08-05 | 2023-09-06 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2013-09-11 | 2013-09-13 | Name | MAJOR BAGEL LLC |
2013-09-09 | 2023-08-05 | Address | 7 TIMES SQUARE, ATTN: RICHARD S. FRAZER, ESQ., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-09-09 | 2023-08-05 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2013-09-09 | 2013-09-11 | Name | MAJOR BAGEL MANAGEMENT LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127002633 | 2025-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-16 |
230906001183 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
230805000001 | 2023-08-05 | BIENNIAL STATEMENT | 2021-09-01 |
130913000289 | 2013-09-13 | CERTIFICATE OF AMENDMENT | 2013-09-13 |
130911000773 | 2013-09-11 | CERTIFICATE OF AMENDMENT | 2013-09-11 |
130909000493 | 2013-09-09 | ARTICLES OF ORGANIZATION | 2013-09-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State