Search icon

RKB ABOVE, INC.

Company Details

Name: RKB ABOVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781693
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-23 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364
Principal Address: 6123 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-23 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
JUNGHYUN KANG Chief Executive Officer 6123 SPRINGFIELD BLVD, OAKLAND GARDEN, NY, United States, 11364

History

Start date End date Type Value
2023-06-09 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-29 2021-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-29 2024-08-02 Address 61-23 SPRINGFIELD BLVD., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001846 2024-08-02 BIENNIAL STATEMENT 2024-08-02
150629000603 2015-06-29 CERTIFICATE OF INCORPORATION 2015-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105830 Fair Labor Standards Act 2021-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2021-10-19
Termination Date 2022-02-16
Date Issue Joined 2021-11-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name VENTURA
Role Plaintiff
Name RKB ABOVE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State