Search icon

KING STREET PROPERTIES

Company Details

Name: KING STREET PROPERTIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1992 (33 years ago)
Entity Number: 1649878
ZIP code: 10017
County: New York
Place of Formation: Bermuda
Foreign Legal Name: KING ENTERPRISES LTD.
Fictitious Name: KING STREET PROPERTIES
Principal Address: Victoria Place, 31 Victoria Street, HAMILTON HM 10, Bermuda
Address: 390 Madison Avenue c/o Hogan Lovells US LLP, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
WINCHESTER FIDUCIARY SERVICES Chief Executive Officer VICTORIA PLACE, 31 VICTORIA STREET, HAMILTON HM 10, Bermuda

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 Madison Avenue c/o Hogan Lovells US LLP, New York, NY, United States, 10017

Agent

Name Role Address
MR. EDWARD A.K. ADLER Agent 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111

History

Start date End date Type Value
2024-08-01 2024-08-01 Address VICTORIA PLACE, 31 VICTORIA STREET, HAMILTON HM 10, BMU (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address WILLIAMS HOUSE, 20 REID STREET, 2ND FL, HAMILTON HM PX, BMU (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer)
2018-12-04 2024-08-01 Address WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer)
2017-06-29 2018-12-04 Address WILLIAMS HOUSE, 20 REID STREE, 3RD FL, HAMILTON HM 11, BMU (Type of address: Principal Executive Office)
2017-06-29 2018-12-04 Address WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer)
2017-06-29 2024-08-01 Address ATTN: EDWARD A.K. ADLER, 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2013-09-25 2017-06-29 Address ATTN: EDWARD A.K. ADLER, 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2013-09-25 2024-08-01 Address 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
1996-07-10 2017-06-29 Address TRENWICK HOUSE, 9 CHURCH ST., HAMILTON HM 11, BMU (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801041211 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221104001252 2022-11-04 BIENNIAL STATEMENT 2022-07-01
181204007078 2018-12-04 BIENNIAL STATEMENT 2018-07-01
170629002018 2017-06-29 BIENNIAL STATEMENT 2016-07-01
130925001027 2013-09-25 CERTIFICATE OF CHANGE 2013-09-25
960822002072 1996-08-22 BIENNIAL STATEMENT 1996-07-01
960710002186 1996-07-10 BIENNIAL STATEMENT 1993-07-01
920707000419 1992-07-07 APPLICATION OF AUTHORITY 1992-07-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State