Name: | KINGS L.B. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1719587 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 639 E PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 639 E PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JAY KIRSHNER | Chief Executive Officer | 639 E PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 2003-05-12 | Address | 112 FULTON AVENUE, HEMPSTEAD, NY, 11550, 3707, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2003-05-12 | Address | 112 FULTON AVENUE, HEMPSTEAD, NY, 11550, 3707, USA (Type of address: Chief Executive Officer) |
1997-04-23 | 2003-05-12 | Address | 112 FULTON AVENUE, HEMPSTEAD, NY, 11550, 3707, USA (Type of address: Service of Process) |
1995-12-04 | 1997-04-23 | Address | 1000 SEAWANE DR, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer) |
1995-12-04 | 1997-04-23 | Address | 1/2 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1809943 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090430002565 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
030512002183 | 2003-05-12 | BIENNIAL STATEMENT | 2003-04-01 |
010420002555 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990423002264 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State