Name: | FOUR KINGS OF SUFFOLK COUNTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1989 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1387306 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 48 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE KING | Chief Executive Officer | 48 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 1993-11-09 | Address | 48 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1993-11-09 | Address | 48 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-09-15 | 1993-11-09 | Address | 48 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1989-10-12 | 1989-10-18 | Name | FOUR KINGS OF SUFFOLK COUNTRY LTD. |
1989-09-26 | 1989-10-12 | Name | FOUR KINGS OF SUFFOLK INC. |
1989-09-26 | 1993-09-15 | Address | 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1429152 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931109002230 | 1993-11-09 | BIENNIAL STATEMENT | 1993-09-01 |
930915002457 | 1993-09-15 | BIENNIAL STATEMENT | 1992-09-01 |
C066671-2 | 1989-10-18 | CERTIFICATE OF AMENDMENT | 1989-10-18 |
C064706-2 | 1989-10-12 | CERTIFICATE OF AMENDMENT | 1989-10-12 |
C058807-4 | 1989-09-26 | CERTIFICATE OF INCORPORATION | 1989-09-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State