Name: | BAGEL BROTHERS MAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1983 (42 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 857404 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 315 ALBERTA DRIVE, SUITE 202, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 ALBERTA DRIVE, SUITE 202, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ROBERT S. GERSHBERG | Chief Executive Officer | 315 ALBERTA DRIVE, SUITE 202, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-21 | 1993-03-23 | Address | 5447 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1983-07-26 | 1988-07-21 | Address | 3073 SHERIDAN DR., AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951228000438 | 1995-12-28 | CERTIFICATE OF MERGER | 1995-12-31 |
930920003652 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930323002343 | 1993-03-23 | BIENNIAL STATEMENT | 1992-07-01 |
B665140-2 | 1988-07-21 | CERTIFICATE OF AMENDMENT | 1988-07-21 |
B004769-3 | 1983-07-26 | CERTIFICATE OF INCORPORATION | 1983-07-26 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State