Name: | BAG OF DOBBERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1994 (31 years ago) |
Entity Number: | 1809570 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 242 DEKALB AVE, BROOKLYN, NY, United States, 11205 |
Principal Address: | 63 CALIFORNIA ST, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAMUS SOUTH | Chief Executive Officer | 242 DEKALB AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
SEAMUS SOUTH | DOS Process Agent | 242 DEKALB AVE, BROOKLYN, NY, United States, 11205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-127061 | Alcohol sale | 2023-03-06 | 2023-03-06 | 2025-02-28 | 242 DEKALB AVENUE, BROOKLYN, New York, 11205 | Restaurant |
0370-23-127061 | Alcohol sale | 2023-03-06 | 2023-03-06 | 2025-02-28 | 242 DEKALB AVENUE, BROOKLYN, New York, 11205 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-27 | 2002-05-07 | Address | 242 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2002-05-07 | Address | 242 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1994-04-05 | 1998-04-27 | Address | 242 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020507002987 | 2002-05-07 | BIENNIAL STATEMENT | 2002-04-01 |
000518003059 | 2000-05-18 | BIENNIAL STATEMENT | 2000-04-01 |
980427002463 | 1998-04-27 | BIENNIAL STATEMENT | 1998-04-01 |
940405000393 | 1994-04-05 | CERTIFICATE OF INCORPORATION | 1994-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6016998606 | 2021-03-20 | 0202 | PPP | 242 DeKalb Ave, Brooklyn, NY, 11205-4118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0205176 | Other Statutory Actions | 2002-09-24 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KINGVISION PAY-PER-VIEW, LTD. |
Role | Plaintiff |
Name | BAG OF DOBBERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-09-12 |
Termination Date | 2016-01-15 |
Section | 1331 |
Status | Terminated |
Parties
Name | MAZZONE |
Role | Plaintiff |
Name | BAG OF DOBBERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 160 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2003-01-23 |
Termination Date | 2003-10-16 |
Date Issue Joined | 2003-01-23 |
Section | 605 |
Status | Terminated |
Parties
Name | KINGVISION PAY-PER-VIEW, LTD. |
Role | Plaintiff |
Name | BAG OF DOBBERS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State