Search icon

CLEO & PATEK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEO & PATEK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2710994
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 120 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YARON H INC DOS Process Agent 120 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
OREN HAKIM Chief Executive Officer 120 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-01-07 2009-12-31 Address 120 WEST 57TH ST, NEW YORK, NY, 10019, 3320, USA (Type of address: Chief Executive Officer)
2001-12-20 2004-01-07 Address 120 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1890350 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091231002613 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080103002467 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060217002477 2006-02-17 BIENNIAL STATEMENT 2005-12-01
040107003033 2004-01-07 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122935 CL VIO INVOICED 2010-12-01 125 CL - Consumer Law Violation
109275 CL VIO INVOICED 2009-10-13 250 CL - Consumer Law Violation
113409 PL VIO INVOICED 2009-10-13 60 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2009-01-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BZURA,
Party Role:
Plaintiff
Party Name:
CLEO & PATEK CORP.
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