-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
PLK IMPORTS INC.
Company Details
Name: |
PLK IMPORTS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Feb 1992 (33 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
1614582 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
44-02 23RD STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
44-02 23RD STREET, LONG ISLAND CITY, NY, United States, 11101
|
Chief Executive Officer
Name |
Role |
Address |
P.L. KUMRA
|
Chief Executive Officer
|
44-02 23RD STREET, LONG ISLAND CITY, NY, United States, 11101
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1557447
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
980420002211
|
1998-04-20
|
BIENNIAL STATEMENT
|
1998-02-01
|
940413002128
|
1994-04-13
|
BIENNIAL STATEMENT
|
1994-02-01
|
930406002289
|
1993-04-06
|
BIENNIAL STATEMENT
|
1993-02-01
|
920220000532
|
1992-02-20
|
CERTIFICATE OF INCORPORATION
|
1992-02-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9706713
|
Patent
|
1997-11-17
|
other
|
|
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 |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
1997-11-17
|
Termination Date |
1999-08-13
|
Section |
1125
|
Parties
Name |
RANDOLPH-RAND CORP
|
Role |
Plaintiff
|
|
Name |
PLK IMPORTS INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State