KINGLY MFG. CORP.

Name: | KINGLY MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1956 (69 years ago) |
Date of dissolution: | 01 Apr 2008 |
Entity Number: | 101777 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 70 W 36TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 70 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 7500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 W 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARTHUR MINTZ | Chief Executive Officer | 70 WEST 36TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-19 | 2002-02-19 | Address | 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1974-12-18 | 1995-04-19 | Address | 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1956-02-21 | 1974-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-02-21 | 1974-12-18 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190614035 | 2019-06-14 | ASSUMED NAME CORP INITIAL FILING | 2019-06-14 |
080401000583 | 2008-04-01 | CERTIFICATE OF DISSOLUTION | 2008-04-01 |
060317003256 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040224002520 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020219002568 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State