Name: | KING RANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1960 (65 years ago) |
Entity Number: | 130752 |
ZIP code: | 10457 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1990 WEBSTER AVE., BRONX, NY, United States, 10457 |
Contact Details
Phone +1 718-733-8600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART CHARLES | Chief Executive Officer | 1990 WEBSTER AVE., BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1990 WEBSTER AVE., BRONX, NY, United States, 10457 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0919319-DCA | Inactive | Business | 2003-02-13 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2018-07-02 | Address | 1990 WEBSTER AVE., BRONX, NY, 10457, 4211, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 1998-06-29 | Address | 1990 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 1998-06-29 | Address | 1990 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1995-05-26 | 1998-06-29 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-05-22 | 1995-05-26 | Address | MOST & ROTHMAN, 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702008124 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140718006450 | 2014-07-18 | BIENNIAL STATEMENT | 2014-07-01 |
120730002136 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100728002941 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080722002910 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1899665 | RENEWAL | INVOICED | 2014-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1899664 | TRUSTFUNDHIC | INVOICED | 2014-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
530664 | TRUSTFUNDHIC | INVOICED | 2013-07-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1391581 | RENEWAL | INVOICED | 2013-07-30 | 100 | Home Improvement Contractor License Renewal Fee |
530665 | TRUSTFUNDHIC | INVOICED | 2011-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1391582 | RENEWAL | INVOICED | 2011-05-02 | 100 | Home Improvement Contractor License Renewal Fee |
530666 | TRUSTFUNDHIC | INVOICED | 2009-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1391583 | RENEWAL | INVOICED | 2009-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
530667 | TRUSTFUNDHIC | INVOICED | 2007-07-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1391584 | RENEWAL | INVOICED | 2007-07-31 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State