Search icon

K 2 CORPORATION

Company Details

Name: K 2 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1986 (39 years ago)
Date of dissolution: 12 Nov 1987
Entity Number: 1085003
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN DOS Process Agent 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Filings

Filing Number Date Filed Type Effective Date
B565545-4 1987-11-12 CERTIFICATE OF DISSOLUTION 1987-11-12
B362374-4 1986-05-23 CERTIFICATE OF INCORPORATION 1986-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506915 Trademark 2005-08-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-03
Termination Date 2006-06-07
Date Issue Joined 2005-08-29
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TAKE-TWO INTERACTIVE SOFTWARE,
Role Plaintiff
Name K 2 CORPORATION
Role Defendant
1308682 Trademark 2013-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2013-12-06
Termination Date 2014-05-20
Date Issue Joined 2014-01-16
Pretrial Conference Date 2014-04-02
Section 1114
Status Terminated

Parties

Name OUTLIER INCORPORATED
Role Plaintiff
Name K 2 CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State