-
Home Page
›
-
Counties
›
-
Kings
›
-
11219
›
-
YASKULKA, INC.
Company Details
Name: |
YASKULKA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Feb 1968 (57 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
219968 |
ZIP code: |
11219
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6721 FT. HAMILTON PK'WAY, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
YASKULKA, INC.
|
DOS Process Agent
|
6721 FT. HAMILTON PK'WAY, BROOKLYN, NY, United States, 11219
|
History
Start date |
End date |
Type |
Value |
1968-02-19
|
1975-11-13
|
Address
|
1336 EAST 84TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1514357
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
C272794-2
|
1999-04-14
|
ASSUMED NAME CORP INITIAL FILING
|
1999-04-14
|
A273122-2
|
1975-11-13
|
CERTIFICATE OF AMENDMENT
|
1975-11-13
|
666988-3
|
1968-02-19
|
CERTIFICATE OF INCORPORATION
|
1968-02-19
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9401368
|
Miller Act
|
1994-03-25
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1994-03-25
|
Termination Date |
1994-09-09
|
Date Issue Joined |
1994-05-13
|
Section |
0270
|
Parties
Name |
UNITED STATES
|
Role |
Plaintiff
|
|
Name |
YASKULKA, INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State