Search icon

DON BANG, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HONG KEUN OH Chief Executive Officer 114 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
HONG KEUM OH DOS Process Agent 58 HAMILTON PLACE, TARRYTOWN, NY, United States, 10591

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708728 Employee Retirement Income Security Act (ERISA) 1997-11-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-11-24
Termination Date 1998-02-18
Section 1145

Parties

Name MEEHAN,
Role Plaintiff
Name DON BANG, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State