Search icon

FOUR KINGS OF SUFFOLK COUNTY LTD.

Company Details

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

Chief Executive Officer

Name Role Address
LESLIE KING Chief Executive Officer 48 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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