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
921124002019 1992-11-24 BIENNIAL STATEMENT 1992-05-01
434880 1964-05-06 CERTIFICATE OF INCORPORATION 1964-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707260 Other Contract Actions 1997-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1997-12-09
Termination Date 1998-01-15
Section 1332

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State