Name: | CLUB 802, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1969 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 285445 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 802-64 STREET, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-680-1848
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH RIZZO | DOS Process Agent | 802-64 STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
JOSEPH RIZZO | Chief Executive Officer | 802-64 STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0550605-DCA | Inactive | Business | 2002-07-31 | 2006-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
1969-11-28 | 1992-11-18 | Address | 802 64TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191105075 | 2019-11-05 | ASSUMED NAME CORP AMENDMENT | 2019-11-05 |
DP-2097463 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20120112015 | 2012-01-12 | ASSUMED NAME CORP INITIAL FILING | 2012-01-12 |
031022002812 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
011030002422 | 2001-10-30 | BIENNIAL STATEMENT | 2001-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1264465 | RENEWAL | INVOICED | 2004-08-11 | 1000 | Cabaret Renewal Fee |
1264466 | RENEWAL | INVOICED | 2002-08-01 | 1000 | Cabaret Renewal Fee |
1264467 | RENEWAL | INVOICED | 2000-09-12 | 1000 | Cabaret Renewal Fee |
1264468 | RENEWAL | INVOICED | 1998-09-08 | 1000 | Cabaret Renewal Fee |
1264469 | RENEWAL | INVOICED | 1996-08-26 | 1000 | Cabaret Renewal Fee |
1264470 | RENEWAL | INVOICED | 1994-12-02 | 1000 | Cabaret Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State