K2 TELECOM, INC.

Name: | K2 TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 2000 (25 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 2515523 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O RICHARD SPADARO, MOUNT SINAI, NY, United States, 11766 |
Principal Address: | 9 LAURA COURT, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SPADARO | Chief Executive Officer | 414 MAIN STREET, SUITE 205, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD SPADARO, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2006-05-08 | Address | 9 LAURA COURT, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2002-08-09 | Address | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000453 | 2017-10-27 | CERTIFICATE OF MERGER | 2017-10-27 |
130603000062 | 2013-06-03 | ANNULMENT OF DISSOLUTION | 2013-06-03 |
DP-1769177 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080519002853 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060508003387 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State