Search icon

DISKAL, INC.

Company Details

Name: DISKAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1976 (49 years ago)
Entity Number: 413368
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 86-55 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-55 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
DIMITRIOS KALOIDIS Chief Executive Officer 86-55 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1976-10-26 1995-06-26 Address 350 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161216006242 2016-12-16 BIENNIAL STATEMENT 2016-10-01
141215006210 2014-12-15 BIENNIAL STATEMENT 2014-10-01
121101002197 2012-11-01 BIENNIAL STATEMENT 2012-10-01
20101108034 2010-11-08 ASSUMED NAME LLC INITIAL FILING 2010-11-08
101019002415 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Court Cases

Court Case Summary

Filing Date:
2018-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SALAMA
Party Role:
Plaintiff
Party Name:
DISKAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPIC,
Party Role:
Plaintiff
Party Name:
DISKAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BAEZ,
Party Role:
Plaintiff
Party Name:
DISKAL, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State