Search icon

COCKTAILS INC.

Company Details

Name: COCKTAILS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1989 (36 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1348399
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 57-33 MAIN ST., FLUSHING, NY, United States, 11355
Principal Address: 57-33 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R DEGEL Chief Executive Officer 153-45 60TH AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
JAMES R DEGEL DOS Process Agent 57-33 MAIN ST., FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1997-05-06 1999-05-03 Address 153-45 60TH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1989-04-28 1997-05-06 Address 153-45 60TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052489 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070503002915 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050519002477 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030407002355 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010420002709 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990503002102 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970506002506 1997-05-06 BIENNIAL STATEMENT 1997-04-01
C004772-4 1989-04-28 CERTIFICATE OF INCORPORATION 1989-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109776 Other Statutory Actions 2001-11-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-05
Termination Date 2002-03-08
Section 0605
Status Terminated

Parties

Name ENTERTAINMENT BY J&J
Role Plaintiff
Name COCKTAILS INC.
Role Defendant
0203166 Other Statutory Actions 2002-05-30 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-30
Termination Date 2003-07-30
Section 605
Status Terminated

Parties

Name ENTERTAINMENT BY J&J, INC.
Role Plaintiff
Name COCKTAILS INC.
Role Defendant
0202694 Other Statutory Actions 2002-05-01 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-01
Termination Date 2003-07-18
Section 605
Status Terminated

Parties

Name KING VISION PAY-PER-VIEW CORP.
Role Plaintiff
Name COCKTAILS INC.
Role Defendant
0109769 Other Statutory Actions 2001-11-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-05
Termination Date 2002-04-23
Section 0605
Status Terminated

Parties

Name KING VISION
Role Plaintiff
Name COCKTAILS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State