Name: | KINGS NISSAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1958 (67 years ago) |
Entity Number: | 112108 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-646-3331
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE TRANTINO | Chief Executive Officer | 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1362991-DCA | Inactive | Business | 2010-07-16 | 2019-07-31 |
0895008-DCA | Active | Business | 2003-06-12 | 2025-07-31 |
0671140-DCA | Active | Business | 2003-06-12 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2012-07-10 | Address | 2758 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2007-06-01 | Address | 1750 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1993-04-08 | 2007-06-01 | Address | 1750 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2007-06-01 | Address | 1750 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1970-06-08 | 1985-06-03 | Name | KINGS DATSUN, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710006297 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100715002531 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
20090721058 | 2009-07-21 | ASSUMED NAME CORP DISCONTINUANCE | 2009-07-21 |
080710002211 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
070601002662 | 2007-06-01 | BIENNIAL STATEMENT | 2006-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3643406 | RENEWAL | INVOICED | 2023-05-08 | 340 | Secondhand Dealer General License Renewal Fee |
3643408 | RENEWAL | INVOICED | 2023-05-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
3336515 | RENEWAL | INVOICED | 2021-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
3336520 | RENEWAL | INVOICED | 2021-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
3035842 | RENEWAL | INVOICED | 2019-05-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
3036206 | RENEWAL | INVOICED | 2019-05-16 | 340 | Secondhand Dealer General License Renewal Fee |
2622512 | RENEWAL | INVOICED | 2017-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
2622513 | RENEWAL | INVOICED | 2017-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
2622514 | RENEWAL | INVOICED | 2017-06-09 | 600 | Secondhand Dealer Auto License Renewal Fee |
2123830 | RENEWAL | INVOICED | 2015-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State