Search icon

BARKAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARKAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1999 (26 years ago)
Entity Number: 2404162
ZIP code: 10021
County: Queens
Place of Formation: New York
Principal Address: 320 E 65TH ST / #48, NEW YORK, NY, United States, 10021
Address: 320 E 65TH ST / #418, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 E 65TH ST / #418, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
YOEL NEZRI Chief Executive Officer 580 E FIFTH AVE / #2407, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-07-30 2001-07-12 Address 130-34 KEW GARDENS RD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010712002306 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990730000701 1999-07-30 CERTIFICATE OF INCORPORATION 1999-07-30

Court Cases

Court Case Summary

Filing Date:
2004-09-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BARKAN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BARKAN, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BARKAN, INC.
Party Role:
Plaintiff
Party Name:
THE NEW YORK CITY DEPARTMENT O
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-04
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF
Party Role:
Plaintiff
Party Name:
BARKAN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State