Search icon

XAMAKA INC.

Company Details

Name: XAMAKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1991 (34 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1578668
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 827 LEXINGTON AVE, NEW YORK, NY, United States, 10021
Principal Address: ( EXPOSE BOT ), 827 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPOSE DOS Process Agent 827 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
BOBBY E ZADEH Chief Executive Officer ( EXPOSE BOT ), 827 LEXINGTON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1991-09-30 1995-03-16 Address % 120-17 84TH AVE., KEW GARDENS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1414544 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
971003002221 1997-10-03 BIENNIAL STATEMENT 1997-09-01
950316002083 1995-03-16 BIENNIAL STATEMENT 1993-09-01
910930000224 1991-09-30 CERTIFICATE OF INCORPORATION 1991-09-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9704011 Copyright 1997-06-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-02
Termination Date 1997-08-14
Date Issue Joined 1997-07-30
Section 0101

Parties

Name KIESELSTEIN-CORD,
Role Plaintiff
Name XAMAKA INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State