Search icon

BANTAM BAGELS LLC

Company Details

Name: BANTAM BAGELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408559
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Central Index Key

CIK number Mailing Address Business Address Phone
0001572467 283 BLEECKER STREET, NEW YORK, NY, 10014 283 BLEECKER STREET, NEW YORK, NY, 10014 646-852-6320

Filings since 2014-10-10

Form type D
File number 021-226216
Filing date 2014-10-10
File View File

Filings since 2013-03-19

Form type D
File number 021-193543
Filing date 2013-03-19
File View File

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2022-06-11 2025-03-24 Address 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-06-11 2025-03-24 Address 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2022-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-12 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324004357 2025-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-24
220905000520 2022-09-05 BIENNIAL STATEMENT 2022-09-01
220611000601 2022-06-10 CERTIFICATE OF CHANGE BY ENTITY 2022-06-10
210722001235 2021-07-22 BIENNIAL STATEMENT 2021-07-22
SR-84339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108000862 2019-01-08 CERTIFICATE OF PUBLICATION 2019-01-08
181023000502 2018-10-23 CERTIFICATE OF AMENDMENT 2018-10-23
180912010243 2018-09-12 ARTICLES OF ORGANIZATION 2018-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903473 Americans with Disabilities Act - Other 2019-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-18
Termination Date 2019-09-30
Section 1331
Sub Section OT
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name BANTAM BAGELS LLC
Role Defendant
1802418 Other Contract Actions 2018-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 163000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-19
Termination Date 2019-02-01
Date Issue Joined 2018-11-04
Pretrial Conference Date 2018-09-24
Section 1331
Sub Section BC
Status Terminated

Parties

Name SOMPO JAPAN NIPPONKOA MARTIN &
Role Plaintiff
Name BANTAM BAGELS LLC
Role Defendant
2109234 Americans with Disabilities Act - Other 2021-11-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-08
Termination Date 2022-01-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name BANTAM BAGELS LLC
Role Defendant
Name CONTRERAS
Role Plaintiff

Date of last update: 23 Mar 2025

Sources: New York Secretary of State