Search icon

93 LOUNGE INC.

Company Details

Name: 93 LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2010 (15 years ago)
Entity Number: 3908038
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 109 AMSTRONG AVE, STATEN ISLAND, NY, United States, 10308
Principal Address: 315 93RD ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 AMSTRONG AVE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
RONALD H COURY Chief Executive Officer 315 93RD ST, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2010-02-03 2012-06-01 Address 315 93RD STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120601003113 2012-06-01 BIENNIAL STATEMENT 2012-02-01
100203000419 2010-02-03 CERTIFICATE OF INCORPORATION 2010-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-01 No data 315 93RD ST, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1158615 CNV_TFEE INVOICED 2012-09-22 2.119999885559082 WT and WH - Transaction Fee
1158614 LICENSE INVOICED 2012-09-22 85 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500166 Insurance 2015-01-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-13
Termination Date 2017-03-31
Date Issue Joined 2015-03-30
Section 2201
Sub Section DJ
Status Terminated

Parties

Name NAUTILUS INSURANCE COMPANY
Role Plaintiff
Name 93 LOUNGE INC.
Role Defendant
1401029 Insurance 2014-02-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-18
Termination Date 2017-03-31
Date Issue Joined 2015-08-17
Section 1332
Sub Section IN
Status Terminated

Parties

Name NAUTILUS INSURANCE COMPANY
Role Plaintiff
Name 93 LOUNGE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State