Name: | KINGSLAND PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1601562 |
ZIP code: | 10480 |
County: | Bronx |
Place of Formation: | New York |
Address: | 350 THEODORE FREMD AVE, RYE, NY, United States, 10480 |
Principal Address: | 2814 KINGSLAND AVENUE, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOB MARTINEZ | Chief Executive Officer | 2814 KINGSLAND AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
WILLIAM M JOYCE | DOS Process Agent | 350 THEODORE FREMD AVE, RYE, NY, United States, 10480 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-08 | 1996-02-29 | Address | 301 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1656546 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980123002058 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
960229002215 | 1996-02-29 | BIENNIAL STATEMENT | 1996-01-01 |
930929002445 | 1993-09-29 | BIENNIAL STATEMENT | 1993-01-01 |
920108000074 | 1992-01-08 | CERTIFICATE OF INCORPORATION | 1992-01-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State