Search icon

4K CONTRACTING INC.

Company Details

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

DOS Process Agent

Name Role Address
ROSICLER KALATHAKIS DOS Process Agent 244 5TH AVE, SUITE 2845, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NORMA VASQUEZ Agent 74-16 255 STREET, GLEN OAKS, NY, 11004

Chief Executive Officer

Name Role Address
ROSICLER KALATHAKIS Chief Executive Officer 244 5TH AVE, SUITE 2845, NEW YORK, NY, United States, 10001

History

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

Filings

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