Search icon

BAKOL GOLD INC.

Company Details

Name: BAKOL GOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1509310
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 HERALD SQUARE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HERALD SQUARE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JACOB YADID Chief Executive Officer 1 HERALD SQUARE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1991-02-14 1995-06-19 Address 132 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751236 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030131002214 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010308002594 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990322002408 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970404002061 1997-04-04 BIENNIAL STATEMENT 1997-02-01
950619002344 1995-06-19 BIENNIAL STATEMENT 1994-02-01
910214000247 1991-02-14 CERTIFICATE OF INCORPORATION 1991-02-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806667 Trademark 1998-09-21 voluntarily
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 1998-09-21
Termination Date 1998-11-17
Section 1051

Parties

Name CITIZEN WATCH CO.
Role Plaintiff
Name BAKOL GOLD INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State