Name: | HOPEWELL HOT BAGELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1985 (39 years ago) |
Date of dissolution: | 24 Jun 2022 |
Entity Number: | 976338 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
JOHN DIDIO | Chief Executive Officer | 792 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-18 | 2022-06-24 | Address | 792 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Service of Process) |
2002-01-18 | 2022-06-24 | Address | 792 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2002-01-18 | Address | 518 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Principal Executive Office) |
1998-01-06 | 2002-01-18 | Address | 518 RTE 82, 2ND FL, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2002-01-18 | Address | 518 RTE 82, HOPEWELL JUNCTION, NY, 12533, 7333, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220624002165 | 2022-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-24 |
140122002011 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120118002600 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100129002903 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071221002176 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State