Name: | K2 SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2018 (7 years ago) |
Entity Number: | 5346349 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 5735 US HWY 1 S., Southern Pines, NC, United States, 28388 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
LANE KJELLSEN | Chief Executive Officer | 5735 US HWY 1 S., SOUTHERN PINES, NC, United States, 28388 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 5735 US HWY 1 S., SOUTHERN PINES, NC, 28388, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 369 CURRIE ROAD, JACKSON SPRINGS, NC, 27281, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2025-02-05 | Address | 369 CURRIE ROAD, JACKSON SPRINGS, NC, 27281, USA (Type of address: Chief Executive Officer) |
2018-05-23 | 2025-02-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205001925 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
220607000586 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200520060343 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180523000209 | 2018-05-23 | APPLICATION OF AUTHORITY | 2018-05-23 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001638 | Copyright | 2020-03-31 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRUZ |
Role | Plaintiff |
Name | K2 SOLUTIONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-14 |
Termination Date | 1900-01-01 |
Section | 2000 |
Sub Section | E |
Status | Pending |
Parties
Name | FERMIN |
Role | Plaintiff |
Name | K2 SOLUTIONS, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State