Search icon

AAKASH BUILDER CORP.

Company Details

Name: AAKASH BUILDER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2399751
ZIP code: 11367
County: Queens
Place of Formation: New York
Principal Address: 99-60 63RD ST, STE 7E, REGO PARK, NY, United States, 11374
Address: 150-20 76TH ROAD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-20 76TH ROAD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
RAVINDER GULATI Chief Executive Officer 99-60 63RD RD, STE 7E, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
DP-2103303 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
071025001189 2007-10-25 ANNULMENT OF DISSOLUTION 2007-10-25
DP-1636278 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010913002523 2001-09-13 BIENNIAL STATEMENT 2001-07-01
990719000181 1999-07-19 CERTIFICATE OF INCORPORATION 1999-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204554 Employee Retirement Income Security Act (ERISA) 2012-06-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
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 2012-06-11
Termination Date 2012-10-18
Section 1132
Status Terminated

Parties

Name TRUSTEE OF THE DISTRICT COUNCI
Role Plaintiff
Name AAKASH BUILDER CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State