Search icon

STEPKOUR, INC.

Company Details

Name: STEPKOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1964 (61 years ago)
Date of dissolution: 28 Jul 1999
Entity Number: 176161
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3131 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756
Principal Address: 3131 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3131 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
STEPHEN J. KOUREPINOS Chief Executive Officer 3582 FAMS COURT, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1964-05-06 1996-05-07 Address 3131 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121016007 2012-10-16 ASSUMED NAME CORP INITIAL FILING 2012-10-16
990728000089 1999-07-28 CERTIFICATE OF DISSOLUTION 1999-07-28
980427002541 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960507002030 1996-05-07 BIENNIAL STATEMENT 1996-05-01
000045006899 1993-09-07 BIENNIAL STATEMENT 1993-05-01

Court Cases

Court Case Summary

Filing Date:
1997-12-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS CORP.
Party Role:
Plaintiff
Party Name:
STEPKOUR, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State