Name: | BOBBY'S DEPARTMENT STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1979 (45 years ago) |
Entity Number: | 568170 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1628 CHURCH AVE., BROOKLYN, NY, United States, 11226 |
Address: | 1601 CHURCH AE., BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON MANN | Chief Executive Officer | 1628 CHURCH AVE., BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1601 CHURCH AE., BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-26 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-12-18 | 2023-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-12-18 | 2004-06-28 | Address | 3666 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181219091 | 2018-12-19 | ASSUMED NAME LLC INITIAL FILING | 2018-12-19 |
140113002329 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120103002045 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091216003090 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071214002849 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-10-28 | 2022-11-16 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
2021-01-22 | 2021-02-05 | Exchange Goods/Contract Cancelled | Yes | 109.00 | Credit Card Refund and/or Contract Cancelled |
2021-01-15 | 2021-02-01 | Exchange Goods/Contract Cancelled | Yes | 16.00 | Credit Card Refund and/or Contract Cancelled |
2018-07-24 | 2018-07-31 | Defective Goods | Yes | 91.00 | Cash Amount |
2018-03-20 | 2018-04-04 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122859 | CL VIO | INVOICED | 2011-09-16 | 300 | CL - Consumer Law Violation |
146979 | CL VIO | INVOICED | 2011-04-08 | 250 | CL - Consumer Law Violation |
12093 | CL VIO | INVOICED | 2003-02-11 | 150 | CL - Consumer Law Violation |
12390 | CL VIO | INVOICED | 2002-10-16 | 300 | CL - Consumer Law Violation |
226808 | CL VIO | INVOICED | 1995-11-29 | 300 | CL - Consumer Law Violation |
357291 | CNV_SI | INVOICED | 1995-09-19 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State