CARDAK CORP.

Name: | CARDAK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2001 (24 years ago) |
Entity Number: | 2656906 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2301 65TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PURISIC SANEL | Chief Executive Officer | 149 BRIGHTON 11TH STREET #2E, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2301 65TH ST, BROOKLYN, NY, United States, 11204 |
Number | Type | Address |
---|---|---|
611686 | Retail grocery store | 2301 65TH ST, BROOKLYN, NY, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 149 BRIGHTON 11TH STREET #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2024-11-21 | Address | 149 BRIGHTON 11TH STREET #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2009-07-27 | Address | 2301 65TH ST, BROOKLYN, NY, 11204, 4069, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2024-11-21 | Address | 2301 65TH ST, BROOKLYN, NY, 11204, 4069, USA (Type of address: Service of Process) |
2001-07-03 | 2003-08-27 | Address | 2301 65TH STREET (STORE #2), BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003885 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
190717060392 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170726006095 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
150706006275 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130716006061 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2028511 | SCALE-01 | INVOICED | 2015-03-26 | 20 | SCALE TO 33 LBS |
161308 | OL VIO | INVOICED | 2011-12-28 | 250 | OL - Other Violation |
332029 | CNV_SI | INVOICED | 2011-12-22 | 20 | SI - Certificate of Inspection fee (scales) |
141730 | WS VIO | INVOICED | 2010-10-18 | 260 | WS - W&H Non-Hearable Violation |
316573 | CNV_SI | INVOICED | 2010-09-27 | 20 | SI - Certificate of Inspection fee (scales) |
281273 | CNV_SI | INVOICED | 2006-07-31 | 20 | SI - Certificate of Inspection fee (scales) |
273178 | CNV_SI | INVOICED | 2004-10-14 | 20 | SI - Certificate of Inspection fee (scales) |
259938 | CNV_SI | INVOICED | 2003-04-02 | 20 | SI - Certificate of Inspection fee (scales) |
252140 | CNV_SI | INVOICED | 2002-01-23 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State