-
Home Page
›
-
Counties
›
-
Queens
›
-
10021
›
-
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