Search icon

KING OF BLACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING OF BLACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1993 (32 years ago)
Date of dissolution: 04 Sep 2018
Entity Number: 1748326
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON S WEISS Chief Executive Officer 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4055 CASILIO PKWY, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1999-09-07 2013-08-16 Address 4055 CASILIO PARKWAY, CLARENCE, NY, 14031, 2047, USA (Type of address: Principal Executive Office)
1995-10-20 2013-08-16 Address 4055 CASILIO PARKWAY, CLARENCE, NY, 14031, 2047, USA (Type of address: Chief Executive Officer)
1995-10-20 1999-09-07 Address 4055 CASILIO PARKWAY, CLARENCE, NY, 14031, 2047, USA (Type of address: Principal Executive Office)
1995-10-20 2013-08-16 Address 4055 CASILIO PARKWAY, CLARENCE, NY, 14031, 2047, USA (Type of address: Service of Process)
1993-08-10 1995-10-20 Address OLIVERIO & TRIMBOLI, ESQS., 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000774 2018-09-04 CERTIFICATE OF DISSOLUTION 2018-09-04
130816002426 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111114002347 2011-11-14 BIENNIAL STATEMENT 2011-08-01
090902002679 2009-09-02 BIENNIAL STATEMENT 2009-08-01
070820002919 2007-08-20 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State