Search icon

KUMAR CORPORATION

Company Details

Name: KUMAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1992 (33 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1618938
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 130-25 58TH AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHOK KUMAR Chief Executive Officer 130-25 58TH AVENUE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-25 58TH AVENUE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1992-03-09 1994-10-17 Address 130-25 58TH AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1633476 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
941017002017 1994-10-17 BIENNIAL STATEMENT 1994-03-01
920309000079 1992-03-09 CERTIFICATE OF INCORPORATION 1992-03-09

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State