Search icon

SIDDIQUE ASSOCIATES, INC.

Company Details

Name: SIDDIQUE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 981647
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 367 92ND STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAMSUL I. SIDDIQUE DOS Process Agent 367 92ND STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
SHAMSUL I. SIDDIQUE Chief Executive Officer 367 92ND STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1985-03-18 1993-05-11 Address 367 92 ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246144 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
990315002127 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970312002681 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940512002100 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930511002763 1993-05-11 BIENNIAL STATEMENT 1993-03-01
B203911-4 1985-03-18 CERTIFICATE OF INCORPORATION 1985-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204722 Bankruptcy Withdrawal 28 USC 157 2002-08-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-23
Termination Date 2004-04-16
Section 0157
Sub Section D
Status Terminated

Parties

Name SIDDIQUE ASSOCIATES, INC.
Role Plaintiff
Name DAFNA CONSTRUCTION CO. LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State