Search icon

R & K PRODUCE INC

Company Details

Name: R & K PRODUCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505757
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 30 Berkshire Rd, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAEWOOK KANG DOS Process Agent 30 Berkshire Rd, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
TAEWOOK KANG Chief Executive Officer 30 BERKSHIRE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 29 EVERGREEN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 30 BERKSHIRE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 30 BERKSHIRE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-03-03 Address 29 EVERGREEN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 29 EVERGREEN AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-03 Address 30 Berkshire Rd, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2023-03-06 2025-03-03 Address 30 BERKSHIRE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-04 2023-03-06 Address 143 SEARINGTOWN ROAD, 2ND FLOOR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003584 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230306003999 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210810003049 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190304010378 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003639 Agricultural Acts 2020-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 182000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-12
Termination Date 2020-09-09
Section 0499
Status Terminated

Parties

Name R & K PRODUCE INC
Role Plaintiff
Name PREMIUM SUPERMARKET, LL,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State