2K-TEM INC.

Name: | 2K-TEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2009 (16 years ago) |
Entity Number: | 3843056 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716 |
Contact Details
Phone +1 631-242-4302
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CLOSETS BY DESIGN | DOS Process Agent | 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
MATTHEW J CAEMMERER | Chief Executive Officer | 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1360201-DCA | Inactive | Business | 2010-06-23 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2016-05-02 | Address | 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2011-09-27 | 2016-05-02 | Address | 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2009-11-17 | 2016-05-02 | Address | 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2009-08-10 | 2009-11-17 | Address | 184 HALLOCK ROAD, APT. 3G1, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160502006022 | 2016-05-02 | BIENNIAL STATEMENT | 2015-08-01 |
130805006845 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110927002604 | 2011-09-27 | BIENNIAL STATEMENT | 2011-08-01 |
091117000282 | 2009-11-17 | CERTIFICATE OF CHANGE | 2009-11-17 |
090810000228 | 2009-08-10 | CERTIFICATE OF INCORPORATION | 2009-08-10 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-07-13 | 2015-10-13 | Breach of Contract | NA | 0.00 | No Satisfactory Preempted |
2015-02-27 | 2015-04-23 | Breach of Contract | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2040306 | PROCESSING | INVOICED | 2015-04-07 | 25 | License Processing Fee |
2040307 | DCA-SUS | CREDITED | 2015-04-07 | 75 | Suspense Account |
2004141 | RENEWAL | CREDITED | 2015-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2004140 | TRUSTFUNDHIC | INVOICED | 2015-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1015520 | TRUSTFUNDHIC | INVOICED | 2013-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1051627 | RENEWAL | INVOICED | 2013-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
1015521 | TRUSTFUNDHIC | INVOICED | 2011-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1051628 | RENEWAL | INVOICED | 2011-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
1015519 | LICENSE | INVOICED | 2010-06-23 | 75 | Home Improvement Contractor License Fee |
1015522 | FINGERPRINT | INVOICED | 2010-06-23 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State