Search icon

SIKORSKI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIKORSKI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1993 (32 years ago)
Date of dissolution: 14 Sep 1995
Entity Number: 1778184
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O FOWLER, ROSENAU & GEARY, L.P. DOS Process Agent 111 BROADWAY, NEW YORK, NY, United States, 10006

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
950914000426 1995-09-14 CERTIFICATE OF TERMINATION 1995-09-14
931208000358 1993-12-08 APPLICATION OF AUTHORITY 1993-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2738099 SCALE-01 INVOICED 2018-02-01 60 SCALE TO 33 LBS
2544993 SCALE02 INVOICED 2017-02-01 40 SCALE TO 661 LBS

Court Cases

Court Case Summary

Filing Date:
2017-06-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
SIKORSKI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SIKORSKI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SIKORSKI INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State