LITE KING CORP.

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
Name | Role | Address |
---|---|---|
CRAIG MASSNER | Chief Executive Officer | 175 W COURTLAND AVE, MORTON, IL, United States, 61550 |
Name | Role | Address |
---|---|---|
GERALD KAUFMAN | DOS Process Agent | 33 WALT WHITMAN RD., STE. 233, HUNTINGTON STATION, NY, United States, 11746 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State