Search icon

NIKJAK CORP.

Company Details

Name: NIKJAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1979 (46 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 539804
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 162 WEST 4TH ST, APT 1, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 4TH ST, APT 1, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JOHN KARAVAS Chief Executive Officer 162 WEST 4TH ST, APT 1, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1994-02-17 1999-03-03 Address 108 7TH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1994-02-17 1999-03-03 Address 50 OAKDALE AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1993-04-09 1994-02-17 Address 50 OAKDALE AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-04-09 1999-03-03 Address 108 7TH AVENUE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1979-02-21 1994-02-17 Address 50 OAKDALE AVE., BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000425 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
20161116077 2016-11-16 ASSUMED NAME CORP INITIAL FILING 2016-11-16
130227002582 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110520002206 2011-05-20 BIENNIAL STATEMENT 2011-02-01
090220002709 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070404002873 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050329002357 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030224002796 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010307002213 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990303002534 1999-03-03 BIENNIAL STATEMENT 1999-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505933 Americans with Disabilities Act - Other 2015-07-28 voluntarily
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-28
Termination Date 2016-02-01
Section 1331
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name NIKJAK CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State