Search icon

N.K.G. CORP.

Company Details

Name: N.K.G. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308692
ZIP code: 11225
County: Kings
Place of Formation: New York
Activity Description: N.K.G. Corp does general contracting work.
Address: 1655 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 347-488-0992

Phone +1 718-710-9170

Website http://nkgcorp.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
2112914-DCA Active Business 2023-05-01 2025-02-28
2055444-DCA Inactive Business 2017-07-07 2021-02-28

History

Start date End date Type Value
2025-04-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-20 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-20 2025-04-07 Address 1655 BEDFORD AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002651 2025-04-07 BIENNIAL STATEMENT 2025-04-07
161216000003 2016-12-16 ANNULMENT OF DISSOLUTION 2016-12-16
DP-1994581 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060120000596 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-01 2022-04-29 Breach of Contract No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632329 LICENSE INVOICED 2023-04-21 100 Home Improvement Contractor License Fee
3604368 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604370 LICENSE INVOICED 2023-02-27 25 Home Improvement Contractor License Fee
3604369 EXAMHIC INVOICED 2023-02-27 50 Home Improvement Contractor Exam Fee
2962705 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962766 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2637178 FINGERPRINT INVOICED 2017-07-06 75 Fingerprint Fee
2637169 TRUSTFUNDHIC INVOICED 2017-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2637168 LICENSE INVOICED 2017-07-06 100 Home Improvement Contractor License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305189 Other Contract Actions 2023-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-07
Termination Date 2023-10-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name TD BANK, N.A.
Role Plaintiff
Name N.K.G. CORP.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State