Search icon

FOUR K GROUP INC.

Company Details

Name: FOUR K GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927469
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1236 49TH STREET, SUITE #4B, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1236 49TH STREET, SUITE #4B, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
030707000435 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301610 Bankruptcy Appeals Rule 28 USC 158 2013-03-22 want of prosecution
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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-22
Termination Date 2013-06-13
Section 1334
Status Terminated

Parties

Name FOUR K GROUP INC.
Role Plaintiff
Name NYCTL 2008-A TRUST,
Role Defendant
1202135 Other Civil Rights 2013-01-18 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-18
Termination Date 2013-04-16
Date Issue Joined 2013-01-18
Section 1983
Sub Section CV
Status Terminated

Parties

Name FOUR K GROUP INC.
Role Plaintiff
Name NYCTL 2008-A TRUST,
Role Defendant
1203172 Other Civil Rights 2012-06-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-26
Termination Date 2013-04-16
Section 1983
Sub Section CV
Status Terminated

Parties

Name FOUR K GROUP INC.
Role Plaintiff
Name FRANKEL,
Role Defendant
1202135 Other Civil Rights 2012-05-01 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-01
Termination Date 2012-09-06
Section 1983
Sub Section CV
Status Terminated

Parties

Name FOUR K GROUP INC.
Role Plaintiff
Name NYCTL 2008-A TRUST,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State