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 |
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 | |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903473 | Americans with Disabilities Act - Other | 2019-04-18 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORRIS |
Role | Plaintiff |
Name | BANTAM BAGELS LLC |
Role | Defendant |
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 |
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