Name: | KINGS PLAZA THIS END UP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1990 (34 years ago) |
Date of dissolution: | 07 Oct 1998 |
Entity Number: | 1477075 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ZENON P LENKOWSKY | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-24 | 1997-05-19 | Address | 375 HUDSON ST, 11TH FL, NEW YORK, NY, 10014, 3660, USA (Type of address: Service of Process) |
1996-09-23 | 1996-10-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-05-13 | 1996-10-24 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 1996-10-24 | Address | 1309 EXCHANGE ALLEY, RICHMOND, VA, 23219, USA (Type of address: Principal Executive Office) |
1990-09-25 | 1996-09-23 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981007000425 | 1998-10-07 | CERTIFICATE OF DISSOLUTION | 1998-10-07 |
970519000078 | 1997-05-19 | CERTIFICATE OF CHANGE | 1997-05-19 |
961024002096 | 1996-10-24 | BIENNIAL STATEMENT | 1996-09-01 |
960923000397 | 1996-09-23 | CERTIFICATE OF CHANGE | 1996-09-23 |
930513002015 | 1993-05-13 | BIENNIAL STATEMENT | 1992-09-01 |
900925000115 | 1990-09-25 | CERTIFICATE OF INCORPORATION | 1990-09-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State