Search icon

BARAMI ENTERPRISES INC.

Headquarter

Company Details

Name: BARAMI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 664790
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 132 SPRUSE STREET, CEDARHURST, NY, United States, 11516
Principal Address: 152-WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD GABOR DOS Process Agent 132 SPRUSE STREET, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
BAHRAM HAKAKIAN Chief Executive Officer 519 8TH AVE 5TH FLR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
CORP_61284184
State:
ILLINOIS

History

Start date End date Type Value
2000-10-18 2006-12-04 Address 152 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1980-11-21 2000-10-18 Address 350 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108043 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061204002984 2006-12-04 BIENNIAL STATEMENT 2006-11-01
001018002436 2000-10-18 BIENNIAL STATEMENT 2000-11-01
990423000683 1999-04-23 CERTIFICATE OF MERGER 1999-04-23
A716959-4 1980-11-21 CERTIFICATE OF INCORPORATION 1980-11-21

Court Cases

Court Case Summary

Filing Date:
2006-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LOUIS VUITTON MALLETIER
Party Role:
Plaintiff
Party Name:
BARAMI ENTERPRISES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
LOUIS VUITTON MALLETIER
Party Role:
Plaintiff
Party Name:
BARAMI ENTERPRISES INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State