-
Home Page
›
-
Counties
›
-
Putnam
›
-
10512
›
-
YAK ENTERPRISES, INC.
Company Details
Name: |
YAK ENTERPRISES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Sep 1997 (28 years ago)
|
Date of dissolution: |
29 Jul 2009 |
Entity Number: |
2179487 |
ZIP code: |
10512
|
County: |
Putnam |
Place of Formation: |
New York |
Address: |
38 LOCKWOOD ROAD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROBERT J. SUTLIFF
|
Chief Executive Officer
|
38 LOCKWOOD ROAD, CARMEL, NY, United States, 10512
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
38 LOCKWOOD ROAD, CARMEL, NY, United States, 10512
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1761358
|
2009-07-29
|
DISSOLUTION BY PROCLAMATION
|
2009-07-29
|
031014002634
|
2003-10-14
|
BIENNIAL STATEMENT
|
2003-09-01
|
010917002444
|
2001-09-17
|
BIENNIAL STATEMENT
|
2001-09-01
|
991015002472
|
1999-10-15
|
BIENNIAL STATEMENT
|
1999-09-01
|
970911000476
|
1997-09-11
|
CERTIFICATE OF INCORPORATION
|
1997-09-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0505930
|
Labor Management Relations Act
|
2005-06-27
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2005-06-27
|
Termination Date |
2005-09-21
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
LOPES
|
Role |
Plaintiff
|
|
Name |
YAK ENTERPRISES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State