Search icon

BALLY BANNON, INC.

Company Details

Name: BALLY BANNON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1999 (26 years ago)
Entity Number: 2417032
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 61 MINNESOTA AVE, LONG BEACH, NY, United States, 11561
Principal Address: 969 WEST BEECH ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTOINETTE DOOLEN DOS Process Agent 61 MINNESOTA AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ANTOINETT DOOLAN / BATTY BANNON Chief Executive Officer 969 WEST EECH ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2007-09-27 2009-09-29 Address 61 MINNESOTA AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2007-09-27 2009-09-29 Address 61 MINNESOTA AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-09-27 2009-09-29 Address 469 WEST BEACH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-12-11 2007-09-27 Address 969 WEST BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-03-06 2007-09-27 Address 969 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2002-03-06 2003-12-11 Address 969 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-09-09 2007-09-27 Address 969 WEST BEACH STREET, LONG BEACH, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090929002380 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070927003000 2007-09-27 BIENNIAL STATEMENT 2007-09-01
031211002643 2003-12-11 BIENNIAL STATEMENT 2003-09-01
020306002458 2002-03-06 BIENNIAL STATEMENT 2001-09-01
990909000344 1999-09-09 CERTIFICATE OF INCORPORATION 1999-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902078 Fair Labor Standards Act 2009-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-05-14
Termination Date 2010-04-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name AUCACAMA
Role Plaintiff
Name BALLY BANNON, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State