-
Home Page
›
-
Counties
›
-
Bronx
›
-
10458
›
-
BANG BANG USA INC.
Company Details
Name: |
BANG BANG USA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Jul 1996 (29 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
2045483 |
ZIP code: |
10458
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
137 EAST FORHAM RD, BRONX, NY, United States, 10458 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CLIM BINATAR
|
Chief Executive Officer
|
13 VALLEY FORGE RD, EATONTOWN, NJ, United States, 07724
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
137 EAST FORHAM RD, BRONX, NY, United States, 10458
|
History
Start date |
End date |
Type |
Value |
1996-07-05
|
1998-08-24
|
Address
|
137 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1639574
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
980824002192
|
1998-08-24
|
BIENNIAL STATEMENT
|
1998-07-01
|
960705000081
|
1996-07-05
|
CERTIFICATE OF INCORPORATION
|
1996-07-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9900383
|
Trademark
|
1999-01-19
|
consent
|
|
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 |
1999-01-19
|
Termination Date |
1999-05-14
|
Section |
1051
|
Parties
Name |
MENASHE,
|
Role |
Plaintiff
|
|
Name |
BANG BANG USA INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State