Search icon

KARIKAN DONUT CORP.

Company Details

Name: KARIKAN DONUT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1970 (55 years ago)
Date of dissolution: 10 Mar 2020
Entity Number: 290110
ZIP code: 11520
County: Bronx
Place of Formation: New York
Address: MARTIN J GOLDBERG, 72 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARTIN J GOLDBERG, 72 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
VASILOS LAMBOS Chief Executive Officer M J GOLDBERG, 72 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1995-06-27 1998-04-06 Address % M J GOLDBERG, 72 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-06-27 1998-04-06 Address % MARTIN J GOLDBERG, 72 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1995-06-27 1998-04-06 Address % MARTIN J GOLDBERG, 72 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1970-03-09 1995-06-27 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310000502 2020-03-10 CERTIFICATE OF DISSOLUTION 2020-03-10
120523002698 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100416002004 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080505002869 2008-05-05 BIENNIAL STATEMENT 2008-03-01
060331002239 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
2010-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GARCIA
Party Role:
Plaintiff
Party Name:
KARIKAN DONUT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State