Search icon

KAPPA FROCKS, INC.

Company Details

Name: KAPPA FROCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1957 (68 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 168373
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 253 W. 35TH STREET, 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
KAPPA FROCKS, INC. DOS Process Agent 253 W. 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1957-11-01 1968-05-16 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
1957-11-01 1968-05-16 Address 570 SEVENTH AVENUE, MANHATTAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-912258 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C179606-3 1991-08-01 ASSUMED NAME CORP INITIAL FILING 1991-08-01
683697-11 1968-05-16 CERTIFICATE OF AMENDMENT 1968-05-16
674704-3 1968-04-01 CERTIFICATE OF AMENDMENT 1968-04-01
83174 1957-11-01 CERTIFICATE OF INCORPORATION 1957-11-01

Court Cases

Court Case Summary

Filing Date:
1987-06-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ILGWU NATL RETIREMENT FUND
Party Role:
Plaintiff
Party Name:
KAPPA FROCKS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State