Search icon

4 K & D CORPORATION

Company Details

Name: 4 K & D CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3421358
ZIP code: 28208
County: Suffolk
Place of Formation: North Carolina
Address: 2359 PERIMETER POINTE PKWY/270, CHARLOTTE, NC, United States, 28208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2359 PERIMETER POINTE PKWY/270, CHARLOTTE, NC, United States, 28208

Chief Executive Officer

Name Role Address
VALARIA DEVINE Chief Executive Officer 2357 PERIMETER POINTE PKWY/270, CHARLOTTE, NC, United States, 28208

History

Start date End date Type Value
2006-10-05 2011-04-12 Address 9115-F OLD STATESVILLE RD., CHARLOTTE, NC, 28269, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050279 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110412002761 2011-04-12 BIENNIAL STATEMENT 2010-10-01
061005001057 2006-10-05 APPLICATION OF AUTHORITY 2006-10-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302527 Civil (Rico) 2013-04-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-16
Termination Date 2014-05-30
Date Issue Joined 2014-03-24
Pretrial Conference Date 2013-05-20
Section 1961
Status Terminated

Parties

Name 4 K & D CORPORATION
Role Plaintiff
Name CONCIERGE AUCTIONS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State