Search icon

DAKA, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-11
Type:
Complaint
Address:
WAGNER COLLEGE CAFETERIA, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-07-11
Type:
Complaint
Address:
ST. JOSEPH'S SEMINARY,MILES SQUARE RD., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1997-10-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HANLEY,
Party Role:
Plaintiff
Party Name:
DAKA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HANLEY,
Party Role:
Plaintiff
Party Name:
DAKA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE N.Y. BOTANICAL
Party Role:
Plaintiff
Party Name:
DAKA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State