Name: | THE KINGSLAND GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1615339 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | 205 LEXINGTON AVE, NEW YORK, NY, United States, 00000 |
Principal Address: | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HERSHKOWITZ | Chief Executive Officer | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O JAMIE HEIBERGER, ESQ | DOS Process Agent | 205 LEXINGTON AVE, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 2001-01-19 | Address | 141 EAST 63 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 2001-01-19 | Address | 141 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-02-24 | 2001-01-19 | Address | 600 OLD COUNTRY ROAD, SUITE 541, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802647 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040128002900 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
020220002624 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
010119002287 | 2001-01-19 | BIENNIAL STATEMENT | 2000-02-01 |
940325002089 | 1994-03-25 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State