-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
BARGAIN 7, INC.
Company Details
Name: |
BARGAIN 7, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Jul 1995 (30 years ago)
|
Date of dissolution: |
03 May 2000 |
Entity Number: |
1943224 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
478 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
478 SEVENTH AVE, NEW YORK, NY, United States, 10018
|
Chief Executive Officer
Name |
Role |
Address |
BAROCH DAI
|
Chief Executive Officer
|
478 SEVENTH AVE, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1995-07-28
|
1997-08-07
|
Address
|
478 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1468177
|
2000-05-03
|
DISSOLUTION BY PROCLAMATION
|
2000-05-03
|
990721002310
|
1999-07-21
|
BIENNIAL STATEMENT
|
1999-07-01
|
970807002268
|
1997-08-07
|
BIENNIAL STATEMENT
|
1997-07-01
|
950728000230
|
1995-07-28
|
CERTIFICATE OF INCORPORATION
|
1995-07-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9705769
|
Copyright
|
1997-08-04
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
500
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1997-08-04
|
Termination Date |
1998-09-29
|
Date Issue Joined |
1998-04-30
|
Section |
0101
|
Parties
Name |
QUEENIE, LTD.
|
Role |
Plaintiff
|
|
Name |
BARGAIN 7, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State