Search icon

NIKI INTERNATIONAL INC.

Company Details

Name: NIKI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1988 (37 years ago)
Date of dissolution: 06 Oct 1998
Entity Number: 1294448
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISHNA VEMPATY, ESQ. DOS Process Agent 1123 BROADWAY, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
981006000547 1998-10-06 CERTIFICATE OF DISSOLUTION 1998-10-06
980924000453 1998-09-24 ANNULMENT OF DISSOLUTION 1998-09-24
DP-763274 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B688879-3 1988-09-27 CERTIFICATE OF INCORPORATION 1988-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304885 Other Contract Actions 2013-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-15
Termination Date 2014-07-11
Date Issue Joined 2013-09-05
Section 1332
Sub Section AC
Status Terminated

Parties

Name HUA FANG CO., LTD.
Role Plaintiff
Name NIKI INTERNATIONAL INC.
Role Defendant
1101035 Marine Contract Actions 2011-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-04
Termination Date 2011-04-21
Section 2201
Sub Section DJ
Status Terminated

Parties

Name UNIPAC SHIPPING, INC.
Role Plaintiff
Name NIKI INTERNATIONAL INC.
Role Defendant
1203242 Other Contract Actions 2012-04-25 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-25
Termination Date 2013-01-23
Date Issue Joined 2012-06-12
Pretrial Conference Date 2012-09-28
Section 1331
Sub Section BC
Status Terminated

Parties

Name HANGZHOU XIAOSHAN PHOENIX DOWN
Role Plaintiff
Name NIKI INTERNATIONAL INC.
Role Defendant
1107124 Other Contract Actions 2011-10-11 voluntarily
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-11
Termination Date 2012-09-21
Date Issue Joined 2011-12-05
Pretrial Conference Date 2011-12-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name SHANDONG TAIFENG TEXTILE CO. L
Role Plaintiff
Name NIKI INTERNATIONAL INC.
Role Defendant
1104741 Other Contract Actions 2011-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-11
Termination Date 2013-01-23
Pretrial Conference Date 2011-11-28
Section 1331
Sub Section BC
Status Terminated

Parties

Name YANTAI NORTH HOME TEXTILE CO.
Role Plaintiff
Name NIKI INTERNATIONAL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State