Search icon

CARMEL BAGEL, INC.

Print

Details

Entity Number 4144374

Status Inactive

NameCARMEL BAGEL, INC.

CountyPutnam

Date of registration 21 Sep 2011 (13 years ago)

Date of dissolution 12 Jul 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 464, CARMEL, NY, United States, 10512

Address ZIP code 10512

Principal Address 126 GLEINADA AVE, CARMAL, NY, United States, 10512

Principal Address ZIP code 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O KEVIN STENGER

DOS Process Agent

P.O. BOX 464, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address

KEVIN STENGER

Chief Executive Officer

PO BOX 464, CARMEL, NY, United States, 10512

History

Start date End date Type Value

2015-10-21

2022-12-23

Address

P.O. BOX 464, CARMEL, NY, 10512, USA (Type of address: Service of Process)

2013-09-18

2022-12-23

Address

PO BOX 464, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

2013-09-18

2015-10-21

Address

P.O. BOX 46, CARMEL, NY, 10512, USA (Type of address: Service of Process)

2011-09-21

2022-07-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2011-09-21

2013-09-18

Address

P.O. BOX 474, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221223002238

2022-07-12

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-07-12

191206060296

2019-12-06

BIENNIAL STATEMENT

2019-09-01

170928006088

2017-09-28

BIENNIAL STATEMENT

2017-09-01

151021006015

2015-10-21

BIENNIAL STATEMENT

2015-09-01

130918006434

2013-09-18

BIENNIAL STATEMENT

2013-09-01

110921000393

2011-09-21

CERTIFICATE OF INCORPORATION

2011-09-21

Date of last update: 23 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts