Search icon

LITE KING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LITE KING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1411774
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 33 WALT WHITMAN RD., STE. 233, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 175 W COURTLAND AVE, MORTON, IL, United States, 61550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG MASSNER Chief Executive Officer 175 W COURTLAND AVE, MORTON, IL, United States, 61550

DOS Process Agent

Name Role Address
GERALD KAUFMAN DOS Process Agent 33 WALT WHITMAN RD., STE. 233, HUNTINGTON STATION, NY, United States, 11746

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001074267
Phone:
7184693132

Latest Filings

Form type:
REVOKED
File number:
000-25105
Filing date:
2010-04-27
File:
Form type:
10QSB
File number:
000-25105
Filing date:
2008-02-13
File:
Form type:
10QSB
File number:
000-25105
Filing date:
2007-11-13
File:
Form type:
10KSB
File number:
000-25105
Filing date:
2007-09-28
File:
Form type:
10QSB
File number:
000-25105
Filing date:
2007-05-11
File:

History

Start date End date Type Value
1998-10-09 1998-11-05 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.001
1994-01-24 2002-01-09 Address PO BOX 940007, 461 BEACH 124 STREET, BELLE HARBOR, NY, 11694, 0007, USA (Type of address: Principal Executive Office)
1994-01-24 1998-01-16 Address 145 EAST 48TH STREET, BELLE HARBOR, NY, 11694, 0007, USA (Type of address: Service of Process)
1994-01-24 2002-01-09 Address PO BOX 940007, BELLE HARBOR, NY, 11694, 0007, USA (Type of address: Chief Executive Officer)
1993-02-01 1994-01-24 Address 461 BEACH 124 ST., BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2101759 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020109002679 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000128002378 2000-01-28 BIENNIAL STATEMENT 2000-01-01
981105000264 1998-11-05 CERTIFICATE OF CORRECTION 1998-11-05
981009000462 1998-10-09 CERTIFICATE OF AMENDMENT 1998-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State