Name: | KINGS OVERSEAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1293269 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | KINGS INTERNATIONAL CO, 85 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 85 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KINGS INTERNATIONAL CO, 85 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SARITA FELDCHTEIN | Chief Executive Officer | 85 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2004-11-29 | Address | 85 5TH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office) |
2000-09-08 | 2004-11-29 | Address | 85 5TH AVE, 3RD FL, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2004-11-29 | Address | KINGS INTL CO, 85 5TH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Service of Process) |
1995-02-21 | 2000-09-08 | Address | 21 W 19TH ST., 5TH FL, NEW YORK, NY, 10011, 4202, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2000-09-08 | Address | 21 W 19TH ST., NEW YORK, NY, 10011, 4202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141144 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080827002344 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
041129002523 | 2004-11-29 | BIENNIAL STATEMENT | 2004-09-01 |
020823002169 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000908002732 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State