Search icon

KINGS OVERSEAS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KINGS INTERNATIONAL CO, 85 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SARITA FELDCHTEIN Chief Executive Officer 85 FIFTH AVE, 3RD FL, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2001-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
CITY MERCHANDISE
Party Role:
Plaintiff
Party Name:
KINGS OVERSEAS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CITY MERCHANDISE
Party Role:
Plaintiff
Party Name:
KINGS OVERSEAS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CITY MERCHANDISE,
Party Role:
Plaintiff
Party Name:
KINGS OVERSEAS CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State