-
Home Page
›
-
Counties
›
-
Richmond
›
-
10307
›
-
KC TRUCKING, INC.
Company Details
Name: |
KC TRUCKING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Jul 1997 (28 years ago)
|
Date of dissolution: |
22 Dec 2015 |
Entity Number: |
2160158 |
ZIP code: |
10307
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
272 CARTERET ST, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KAREN DEFONTE
|
Chief Executive Officer
|
272 CARTERET ST, STATEN ISLAND, NY, United States, 10307
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
272 CARTERET ST, STATEN ISLAND, NY, United States, 10307
|
History
Start date |
End date |
Type |
Value |
1997-07-08
|
2001-07-16
|
Address
|
272 CATERET STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151222000144
|
2015-12-22
|
CERTIFICATE OF DISSOLUTION
|
2015-12-22
|
130916002155
|
2013-09-16
|
BIENNIAL STATEMENT
|
2013-07-01
|
110808002834
|
2011-08-08
|
BIENNIAL STATEMENT
|
2011-07-01
|
090721002269
|
2009-07-21
|
BIENNIAL STATEMENT
|
2009-07-01
|
070712002986
|
2007-07-12
|
BIENNIAL STATEMENT
|
2007-07-01
|
050912002835
|
2005-09-12
|
BIENNIAL STATEMENT
|
2005-07-01
|
030707002523
|
2003-07-07
|
BIENNIAL STATEMENT
|
2003-07-01
|
010716002632
|
2001-07-16
|
BIENNIAL STATEMENT
|
2001-07-01
|
970708000522
|
1997-07-08
|
CERTIFICATE OF INCORPORATION
|
1997-07-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1501172
|
Employee Retirement Income Security Act (ERISA)
|
2015-03-09
|
consent
|
|
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 |
other
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2015-03-09
|
Termination Date |
2015-10-29
|
Date Issue Joined |
2015-06-18
|
Section |
1132
|
Status |
Terminated
|
Parties
Name |
GESUALDI,
|
Role |
Plaintiff
|
|
Name |
KC TRUCKING, INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State