Search icon

DEKAR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEKAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2657921
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3771 W 242ND ST, TORRANCE, CA, United States, 90505
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
OUSAMA KARAWIA Chief Executive Officer 3771 W 242ND ST, TORRANCE, CA, United States, 90505

Filings

Filing Number Date Filed Type Effective Date
DP-1894837 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
030805002942 2003-08-05 BIENNIAL STATEMENT 2003-07-01
010706000598 2001-07-06 APPLICATION OF AUTHORITY 2001-07-06

Court Cases

Court Case Summary

Filing Date:
2006-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
FISHMAN
Party Role:
Plaintiff
Party Name:
DEKAR INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DEKAR INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
FISHMAN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BUILDING SERVI
Party Role:
Plaintiff
Party Name:
DEKAR INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State