Name: | BAGEL EMPORIUM OF PORT CHESTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973357 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 431 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. ROZINS | Chief Executive Officer | 4 ROBIN LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 431 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1985-02-12 | 1995-05-16 | Address | 163-07 DEPOT RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090212003173 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070308002368 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050314002972 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030612002180 | 2003-06-12 | BIENNIAL STATEMENT | 2003-02-01 |
010330002872 | 2001-03-30 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State