Search icon

C.K. HADDOCKS, INC.

Company Details

Name: C.K. HADDOCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058658
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: STE 300, 1010 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 1 MAIN ST, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LUNENFELD Chief Executive Officer 555 MERRICK ROAD, APT 2E, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
C/O SHAPBACK WILLIAMS & PAVONE LLP DOS Process Agent STE 300, 1010 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-05-31 2008-05-23 Address 3 WILLIAMS ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-05-23 Address 1 MAIN ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2006-05-31 2008-05-23 Address STE 300, 1010 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-05-26 2006-05-31 Address STE. 300, 1010 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080523002287 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060531002231 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040526000671 2004-05-26 CERTIFICATE OF INCORPORATION 2004-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900202 Copyright 2009-01-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-20
Termination Date 2009-03-20
Section 0101
Status Terminated

Parties

Name IMPULSIVE MUSIC,
Role Plaintiff
Name C.K. HADDOCKS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State