Name: | DON BANG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1271960 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 58 HAMILTON PLACE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONG KEUN OH | Chief Executive Officer | 114 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
HONG KEUM OH | DOS Process Agent | 58 HAMILTON PLACE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-05 | 1996-06-19 | Address | 58 HAMILTON PLACE, TARRYTOWN, NY, 10591, 3296, USA (Type of address: Chief Executive Officer) |
1995-06-05 | 1996-06-19 | Address | 58 HAMILTON PLACE, TARRYTOWN, NY, 10591, 3296, USA (Type of address: Principal Executive Office) |
1995-06-05 | 1996-06-19 | Address | 58 HAMILTON PLACE, TARRYTOWN, NY, 10591, 3296, USA (Type of address: Service of Process) |
1988-06-22 | 1995-06-05 | Address | 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1646215 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980623002054 | 1998-06-23 | BIENNIAL STATEMENT | 1998-06-01 |
960619002566 | 1996-06-19 | BIENNIAL STATEMENT | 1996-06-01 |
950605002103 | 1995-06-05 | BIENNIAL STATEMENT | 1993-06-01 |
B655247-4 | 1988-06-22 | CERTIFICATE OF INCORPORATION | 1988-06-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9708728 | Employee Retirement Income Security Act (ERISA) | 1997-11-24 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | MEEHAN, |
Role | Plaintiff |
Name | DON BANG, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State