Search icon

KINGS PLAZA THIS END UP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ZENON P LENKOWSKY Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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