Search icon

M & M BAGEL CORP.

Company Details

Name: M & M BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1982 (42 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 809707
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL ROAD SUITE 338, GREAT NECK, NY, United States, 11021
Principal Address: 507 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MATUOZZI Chief Executive Officer 507 CENTRAL AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
JACK WEINSTEIN DOS Process Agent 98 CUTTERMILL ROAD SUITE 338, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1982-12-30 1995-04-14 Address 5 DAKOTA PLACE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088181 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110413002141 2011-04-13 BIENNIAL STATEMENT 2010-12-01
061205002746 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050121002432 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021209002717 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State