KING RICHARD'S SNACKS, INC.

Name: | KING RICHARD'S SNACKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1988 (37 years ago) |
Entity Number: | 1232019 |
ZIP code: | 10550 |
County: | Putnam |
Place of Formation: | New York |
Address: | 156 W SANDFORD BLVD, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 W SANDFORD BLVD, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
STEVEN G JACKLETT | Chief Executive Officer | 156 W SANDFORD BLVD, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-24 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-04 | 2016-12-22 | Address | 1110 ONBRIDGE LN, ORMOND BEACH, FL, 32174, USA (Type of address: Chief Executive Officer) |
2008-02-11 | 2010-03-04 | Address | 156 W SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2008-02-11 | 2010-03-04 | Address | 156 W SANDFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222002048 | 2016-12-22 | AMENDMENT TO BIENNIAL STATEMENT | 2016-02-01 |
140514002531 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120315002190 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100304002105 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080211002214 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State