Search icon

KING INDUSTRIES, INC., OF TENESEE

Company Details

Name: KING INDUSTRIES, INC., OF TENESEE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1992 (33 years ago)
Entity Number: 1641270
ZIP code: 10005
County: New York
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3945 CROMWELL ROAD, CHATTANOOGA, TN, United States, 37421

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BILL W. KING, JR. Chief Executive Officer 3945 CROMWELL ROAD, PO BOX 16608, CHATTANOOGA, TN, United States, 37416

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-03-27 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-27 2012-08-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-22 2012-06-05 Address 3945 CROMWELL ROAD, CHATTANOOGA, TN, 37421, USA (Type of address: Principal Executive Office)
1999-10-28 2006-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2006-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-17 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-17 2000-06-22 Address PO BOX 16608, CHATTANOOGA, TN, 37416, 0608, USA (Type of address: Chief Executive Officer)
1993-08-04 2000-06-22 Address 3945 CROMWELL ROAD, CHATTANOOGA, TN, 37421, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220601003410 2022-06-01 BIENNIAL STATEMENT 2022-06-01
SR-85694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85693 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008380 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006091 2016-06-01 BIENNIAL STATEMENT 2016-06-01
121019000088 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120830000228 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120605006848 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100709002345 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080702002628 2008-07-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State