-
Home Page
›
-
Counties
›
-
Richmond
›
-
11204
›
-
NITKA INC.
Company Details
Name: |
NITKA INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Aug 1995 (30 years ago)
|
Entity Number: |
1951367 |
ZIP code: |
11204
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
6627 BAY PKWY, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
6627 BAY PKWY, BROOKLYN, NY, United States, 11204
|
Chief Executive Officer
Name |
Role |
Address |
L. MISKIU
|
Chief Executive Officer
|
6627 BAY PKWY, BROOKLYN, NY, United States, 11204
|
History
Start date |
End date |
Type |
Value |
1995-08-28
|
1999-09-01
|
Address
|
51 ALAN LOOP, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
|
1995-08-28
|
2024-12-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990901002267
|
1999-09-01
|
BIENNIAL STATEMENT
|
1999-08-01
|
950828000150
|
1995-08-28
|
CERTIFICATE OF INCORPORATION
|
1995-08-28
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2405688
|
Other Contract Actions
|
2024-08-14
|
missing
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
4244000
|
Termination Class Action |
Missing
|
Procedural Progress |
Missing
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2024-08-14
|
Termination Date |
1900-01-01
|
Section |
1332
|
Sub Section |
CT
|
Status |
Pending
|
Parties
Name |
NITKA INC.
|
Role |
Plaintiff
|
|
Name |
ZILLOW, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State