Search icon

MAJOR DOUGH LLC

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

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

Filings

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