Search icon

KINGSLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GLORIA GILDIN Chief Executive Officer 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
112812803
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State