Search icon

BAZAK INTERNATIONAL CORP.

Company Details

Name: BAZAK INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1979 (45 years ago)
Date of dissolution: 08 Feb 2011
Entity Number: 589571
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 16 DESBROSSES ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUVIA FELDMAN Chief Executive Officer 16 DESBROSSES ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 DESBROSSES ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1979-10-25 1995-06-28 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210127048 2021-01-27 ASSUMED NAME CORP INITIAL FILING 2021-01-27
110208000583 2011-02-08 CERTIFICATE OF DISSOLUTION 2011-02-08
991110002510 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971105002194 1997-11-05 BIENNIAL STATEMENT 1997-10-01
950628002169 1995-06-28 BIENNIAL STATEMENT 1993-10-01
A616549-4 1979-10-25 CERTIFICATE OF INCORPORATION 1979-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403653 Other Contract Actions 2004-05-13 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1300000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-13
Termination Date 2007-06-12
Date Issue Joined 2005-08-09
Pretrial Conference Date 2005-09-23
Trial Begin Date 2006-11-27
Trial End Date 2007-02-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name BAZAK INTERNATIONAL CORP.
Role Plaintiff
Name TARRANT COMPANY LIMITED
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State