Search icon

LOBO BROOKLYN INC.

Company Details

Name: LOBO BROOKLYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2020 (4 years ago)
Entity Number: 5894983
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 218 COURT STREET, BROOKLYN, NY, United States, 11201
Principal Address: 218 Court Street, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAGDALENO L. RAMOS Chief Executive Officer 568 UNION STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
LOBO BROOKLYN INC. DOS Process Agent 218 COURT STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133404 Alcohol sale 2023-01-27 2023-01-27 2024-12-31 218 COURT ST, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 568 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2025-02-10 Address 568 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-02-10 Address 218 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2024-02-27 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-10 2024-11-18 Address 218 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-12-10 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003916 2025-02-10 BIENNIAL STATEMENT 2025-02-10
241118004401 2024-11-18 BIENNIAL STATEMENT 2024-11-18
201210010437 2020-12-10 CERTIFICATE OF INCORPORATION 2020-12-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State