Search icon

DAKA, INC.

Company Details

Name: DAKA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1973 (52 years ago)
Date of dissolution: 31 May 2002
Entity Number: 261920
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: ONE CORPORATE PLAZA, 55 FERNCROFT RD, DANVERS, MA, United States, 01923
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALLEN R. MAXWELL Chief Executive Officer ONE CORPORATE PLAZA, 55 FERNCROFT RD, DANVERS, MA, United States, 01923

History

Start date End date Type Value
1993-01-28 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-28 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-28 1993-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-05-22 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-05-22 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020531000245 2002-05-31 CERTIFICATE OF TERMINATION 2002-05-31
990920000313 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
C268580-2 1999-01-05 ASSUMED NAME CORP INITIAL FILING 1999-01-05
970612002660 1997-06-12 BIENNIAL STATEMENT 1997-05-01
000043000278 1993-08-24 BIENNIAL STATEMENT 1993-05-01
930128002249 1993-01-28 BIENNIAL STATEMENT 1992-05-01
B315397-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
B081799-3 1984-03-21 CERTIFICATE OF AMENDMENT 1984-03-21
A73426-4 1973-05-22 APPLICATION OF AUTHORITY 1973-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106187875 0215000 1991-09-11 WAGNER COLLEGE CAFETERIA, STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-09-11
Case Closed 1991-10-24

Related Activity

Type Complaint
Activity Nr 74947540
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 10
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 E01 V
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-09-24
Abatement Due Date 1991-10-02
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 J01 IV
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 1991-09-24
Abatement Due Date 1991-09-27
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106524747 0213100 1989-07-11 ST. JOSEPH'S SEMINARY,MILES SQUARE RD., YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-07-11
Case Closed 1989-07-14

Related Activity

Type Complaint
Activity Nr 72534621
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State