Name: | 4K CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 07 Jul 2021 |
Entity Number: | 3472885 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 244 5TH AVE, SUITE 2845, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSICLER KALATHAKIS | DOS Process Agent | 244 5TH AVE, SUITE 2845, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NORMA VASQUEZ | Agent | 74-16 255 STREET, GLEN OAKS, NY, 11004 |
Name | Role | Address |
---|---|---|
ROSICLER KALATHAKIS | Chief Executive Officer | 244 5TH AVE, SUITE 2845, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-10 | 2022-02-19 | Address | 244 5TH AVE, SUITE 2845, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-09-10 | 2022-02-19 | Address | 244 5TH AVE, SUITE 2845, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-01-29 | 2015-09-10 | Address | 74-16 255TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office) |
2009-01-29 | 2015-09-10 | Address | 74-16 255TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer) |
2007-02-06 | 2022-02-19 | Address | 74-16 255 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Registered Agent) |
2007-02-06 | 2015-09-10 | Address | 74-16 255 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
2007-02-06 | 2021-07-07 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220219000502 | 2021-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-07 |
150910002016 | 2015-09-10 | BIENNIAL STATEMENT | 2015-02-01 |
090129002782 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070206000145 | 2007-02-06 | CERTIFICATE OF INCORPORATION | 2007-02-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State