R2K, INC.

Name: | R2K, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 2466720 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | Delaware |
Address: | 304 EAST MAAIN STREET, ATTN: WILLIAM STRATIGOS, CENTERPORT, NY, United States, 11721 |
Principal Address: | 304 EAST MAIN STREET, CENTERPORT, NY, United States, 11721 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM STRATIGOS | Chief Executive Officer | 304 EAST MAIN STREET, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
R2K, INC. | DOS Process Agent | 304 EAST MAAIN STREET, ATTN: WILLIAM STRATIGOS, CENTERPORT, NY, United States, 11721 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2022-06-13 | 2022-06-13 | Address | 304 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2018-02-12 | 2022-06-13 | Address | 304 EAST MAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2018-02-12 | 2022-06-13 | Address | 304 EAST MAAIN STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2004-02-23 | 2018-02-12 | Address | 83 MAIDEN LN, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2018-02-12 | Address | 83 MAIDEN LN, 12TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000970 | 2022-03-16 | CERTIFICATE OF TERMINATION | 2022-03-16 |
211022002056 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
180212002004 | 2018-02-12 | BIENNIAL STATEMENT | 2018-01-01 |
080111002721 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060209003014 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State