Name: | REBEL DAWG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2016 (8 years ago) |
Date of dissolution: | 04 Sep 2018 |
Entity Number: | 5053227 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 120 NORTH 7TH STREET, APT 3B, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACIE AMADOR | Agent | 120 NORTH 7TH STREET, APT 3B, BROOKLYN, NY, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 NORTH 7TH STREET, APT 3B, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-03 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-29 | 2017-11-30 | Address | 120 NORTH 7TH STREET, APT 3B, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
2016-12-15 | 2022-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-15 | 2017-11-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-12-15 | 2018-01-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904000756 | 2018-09-04 | CERTIFICATE OF DISSOLUTION | 2018-09-04 |
180123000553 | 2018-01-23 | CERTIFICATE OF CHANGE | 2018-01-23 |
171130000090 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
171129000307 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
161215010054 | 2016-12-15 | CERTIFICATE OF INCORPORATION | 2016-12-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402765 | Fair Labor Standards Act | 2024-04-12 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIVERA, |
Role | Plaintiff |
Name | REBEL DAWG, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-02-07 |
Termination Date | 2022-04-01 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HOEGH, |
Role | Plaintiff |
Name | REBEL DAWG, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State