Search icon

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