Name: | TRAK FOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1983 (42 years ago) |
Date of dissolution: | 10 Sep 2023 |
Entity Number: | 855474 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
EVANGELOS ARSENIS | Chief Executive Officer | 2664 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-15 | 2023-09-10 | Address | C/O BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-05-19 | 1997-08-15 | Address | % BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-05-19 | 1997-08-15 | Address | % BROADWAY DONUTS, 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-05-19 | 2023-09-10 | Address | 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1989-11-27 | 1993-05-19 | Address | THOMAS A. VAFIDES, ESQ., 98-20 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
1983-07-15 | 1989-11-27 | Address | 25 WEST 43RD ST., ROOM 1509, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1983-07-15 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230910000074 | 2023-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-02 |
110914002210 | 2011-09-14 | BIENNIAL STATEMENT | 2011-07-01 |
090814002617 | 2009-08-14 | BIENNIAL STATEMENT | 2009-07-01 |
070731002876 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
050829002478 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030904002731 | 2003-09-04 | BIENNIAL STATEMENT | 2003-07-01 |
010727002122 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
000118002454 | 2000-01-18 | BIENNIAL STATEMENT | 1999-07-01 |
970815002031 | 1997-08-15 | BIENNIAL STATEMENT | 1997-07-01 |
950619002290 | 1995-06-19 | BIENNIAL STATEMENT | 1993-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4097827803 | 2020-05-27 | 0202 | PPP | 2664 BROADWAY, NEW YORK, NY, 10025-5026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1986278404 | 2021-02-03 | 0202 | PPS | 2664 Broadway, New York, NY, 10025-5026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1603427 | Fair Labor Standards Act | 2016-05-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARCIA |
Role | Plaintiff |
Name | TRAK FOOD INC. |
Role | Defendant |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-01-18 |
Termination Date | 2017-09-20 |
Date Issue Joined | 2017-05-22 |
Pretrial Conference Date | 2017-07-06 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | ROBINSON |
Role | Plaintiff |
Name | TRAK FOOD INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State