-
Home Page
›
-
Counties
›
-
New York
›
-
10025
›
-
GURKAN INC.
Company Details
Name: |
GURKAN INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
16 May 2003 (22 years ago)
|
Entity Number: |
2907645 |
ZIP code: |
10025
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2543 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CUNEYT GURKAN
|
Chief Executive Officer
|
2543 BROADWAY, NEW YORK, NY, United States, 10025
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2543 BROADWAY, NEW YORK, NY, United States, 10025
|
History
Start date |
End date |
Type |
Value |
2003-05-16
|
2003-05-29
|
Address
|
2545 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070510003491
|
2007-05-10
|
BIENNIAL STATEMENT
|
2007-05-01
|
050630002159
|
2005-06-30
|
BIENNIAL STATEMENT
|
2005-05-01
|
030529000529
|
2003-05-29
|
CERTIFICATE OF CHANGE
|
2003-05-29
|
030516000547
|
2003-05-16
|
CERTIFICATE OF INCORPORATION
|
2003-05-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0504539
|
Copyright
|
2005-05-09
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2005-05-09
|
Termination Date |
2005-10-27
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
KEE-KA, INC.
|
Role |
Plaintiff
|
|
Name |
GURKAN INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State