Search icon

X B B INC

Company Details

Name: X B B INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2017 (8 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 5143837
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5723 8TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
X B B INC DOS Process Agent 5723 8TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2017-05-25 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-25 2023-03-05 Address 5723 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230305000426 2022-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-18
170525010388 2017-05-25 CERTIFICATE OF INCORPORATION 2017-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-06 No data 5723 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Fail 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
2800535 CL VIO INVOICED 2018-06-18 350 CL - Consumer Law Violation
2777428 CL VIO CREDITED 2018-04-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-06 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807341 Fair Labor Standards Act 2018-12-25 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-25
Termination Date 2022-09-30
Date Issue Joined 2019-05-01
Pretrial Conference Date 2020-12-23
Trial Begin Date 2021-08-16
Trial End Date 2021-08-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name WANG
Role Plaintiff
Name X B B INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State