Search icon

SONNY'S BARGAIN STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SONNY'S BARGAIN STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1973 (52 years ago)
Entity Number: 260812
ZIP code: 07980
County: Kings
Place of Formation: New York
Address: PO BOX 198, STIRLING, NJ, United States, 07980
Principal Address: 7623 5H AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD LABELLA Chief Executive Officer PO BOX 198, STIRLING, NJ, United States, 07980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 198, STIRLING, NJ, United States, 07980

History

Start date End date Type Value
2005-06-30 2009-05-07 Address 7619 5TH AVE, BROOKLYN, NY, 11209, 3303, USA (Type of address: Chief Executive Officer)
2005-06-30 2009-05-07 Address C/O LEONARD LABELLA, 7619 5TH AVE, BROOKLYN, NY, 11209, 3303, USA (Type of address: Service of Process)
1997-05-28 2005-06-30 Address C/O SONNY'S, 7619 5TH AVE, BROOKLYN, NY, 11209, 3303, USA (Type of address: Service of Process)
1995-02-17 2005-06-30 Address 7619 5TH AVENUE, BROOKLYN, NY, 11209, 3303, USA (Type of address: Chief Executive Officer)
1995-02-17 2011-06-10 Address 7619 5TH AVE, BROOKLYN, NY, 11209, 3303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110610002387 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090507003222 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070511003048 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050630002413 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030425002521 2003-04-25 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173463 CL VIO INVOICED 2012-07-16 300 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State