Search icon

PARALLEL BAR INC.

Company Details

Name: PARALLEL BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2127864
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 133 AVENUE C, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-539-0811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 AVENUE C, NEW YORK, NY, United States, 10009

Agent

Name Role Address
RAVI IVAN SHARMA, P.C. Agent 200 PARK AVENUE SUITE 1511, NEW YORK, NY, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0370-25-100423 No data Alcohol sale 2025-01-08 2025-01-08 2025-01-31 133 AVE C - GROUND FL, NEW YORK, NY, 10009 Food & Beverage Business
0340-23-131562 No data Alcohol sale 2023-01-13 2023-01-13 2025-01-31 133 AVE C - GROUND FL, NEW YORK, New York, 10009 Restaurant
1054449-DCA Inactive Business 2001-02-28 No data 2003-12-31 No data No data

History

Start date End date Type Value
1997-03-28 2009-11-03 Address 158 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143743 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091103000526 2009-11-03 CERTIFICATE OF CHANGE 2009-11-03
970328000313 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
35371 PL VIO INVOICED 2004-05-27 75 PL - Padlock Violation
434073 RENEWAL INVOICED 2001-12-20 110 CRD Renewal Fee
434072 LICENSE INVOICED 2001-02-28 55 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507800 Americans with Disabilities Act - Other 2015-10-01 settled
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-01
Termination Date 2016-02-04
Section 2201
Sub Section PI
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name PARALLEL BAR INC.
Role Defendant
1907112 Copyright 2019-07-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-30
Termination Date 2021-07-19
Pretrial Conference Date 2020-03-13
Section 0501
Status Terminated

Parties

Name SID AVERY AND ASSOCIATES, INC.
Role Plaintiff
Name PARALLEL BAR INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State