-
Home Page
›
-
Counties
›
-
Bronx
›
-
10459
›
-
A & K TOBACCO INC.
Company Details
Name: |
A & K TOBACCO INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Mar 2010 (15 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
3925127 |
ZIP code: |
10459
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
899 EAST 169TH STREET, BRONX, NY, United States, 10459 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
899 EAST 169TH STREET, BRONX, NY, United States, 10459
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2173328
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
100317000226
|
2010-03-17
|
CERTIFICATE OF INCORPORATION
|
2010-03-17
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
161130
|
OL VIO
|
INVOICED
|
2012-01-18
|
375
|
OL - Other Violation
|
161131
|
OL VIO
|
INVOICED
|
2012-01-18
|
500
|
OL - Other Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1104588
|
Trademark
|
2011-07-06
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award and other
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-07-06
|
Termination Date |
2012-03-27
|
Date Issue Joined |
2011-10-24
|
Section |
1114
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State