Search icon

CARDARI LOUNGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDARI LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 651203
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 7 DAVID DRIVE, OLD BRIDGE, NJ, United States, 08857
Address: 160 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F CARDILLO Chief Executive Officer 160 COURT ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
COUSINS II DOS Process Agent 160 COURT ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1995-05-23 1996-09-27 Address 160 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1995-05-23 1996-09-27 Address 160 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-05-23 1996-09-27 Address 134 PACIFIC STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1980-09-17 1995-05-23 Address 134 PACIFIC ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099313 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
041015002566 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020815002620 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000911002108 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980902002185 1998-09-02 BIENNIAL STATEMENT 1998-09-01

Court Cases

Court Case Summary

Filing Date:
1987-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
LANE, BURTON
Party Role:
Plaintiff
Party Name:
CARDARI LOUNGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State