KINGSLEY, INC.

Name: | KINGSLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 18 May 2023 |
Entity Number: | 1094117 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 110 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Principal Address: | 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLORIA GILDIN | Chief Executive Officer | 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-14 | 2023-06-12 | Address | 110 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
1993-01-20 | 2023-06-12 | Address | 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1986-06-27 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-06-27 | 1996-06-14 | Address | 110 HEARTLAND BLVD., EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612000321 | 2023-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-18 |
200624060347 | 2020-06-24 | BIENNIAL STATEMENT | 2020-06-01 |
180702007125 | 2018-07-02 | BIENNIAL STATEMENT | 2018-06-01 |
140718006056 | 2014-07-18 | BIENNIAL STATEMENT | 2014-06-01 |
120813002141 | 2012-08-13 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State