Search icon

KINGS PREMIUM SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS PREMIUM SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1962 (63 years ago)
Entity Number: 144996
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 21 EAST MAIN ST, SUITE 103, OKLAHOMA CITY, OK, United States, 73104

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW C PRICE Chief Executive Officer 21 EAST MAIN ST, SUITE 103, OKLAHOMA CITY, OK, United States, 73104

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 21 EAST MAIN ST, SUITE 103, OKLAHOMA CITY, OK, 73104, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2020-02-12 2024-02-07 Address 7710 DORSET DRIVE, OKLAHOMA CITY, OK, 73116, USA (Type of address: Service of Process)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003928 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220606001533 2022-06-06 BIENNIAL STATEMENT 2022-02-01
200212060157 2020-02-12 BIENNIAL STATEMENT 2020-02-01
SR-1939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State