RK 2 INC.

Name: | RK 2 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2005 (21 years ago) |
Entity Number: | 3144478 |
ZIP code: | 11206 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 27 ORCHARD ST, MONSEY, NY, United States, 10952 |
Address: | 204 WALLABOUT ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS KLEIN | Chief Executive Officer | 5 IDA RD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 WALLABOUT ST, BROOKLYN, NY, United States, 11206 |
Number | Type | Address |
---|---|---|
390542 | Retail grocery store | 27 ORCHARD ST, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-23 | 2025-07-23 | Address | 5 IDA RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2025-07-23 | 2025-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-08 | 2025-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-13 | 2025-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-04 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250723003984 | 2025-07-23 | BIENNIAL STATEMENT | 2025-07-23 |
230124001468 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
130319006477 | 2013-03-19 | BIENNIAL STATEMENT | 2013-01-01 |
110817000125 | 2011-08-17 | ANNULMENT OF DISSOLUTION | 2011-08-17 |
DP-1968853 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State