KING AUTO ENTERPRISES, INC.

Name: | KING AUTO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1994 (31 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 1866563 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 455 OCEAN PARKWAY, APT 4B, BROOKLYN, NY, United States, 11218 |
Address: | 455 OCEAN PARKWAY STE 4B, 455 OCEAN PARKWAY APT 4B, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD SOLOMON | Chief Executive Officer | 455 OCEAN PKWY, 4B, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
KING AUTO ENTERPRISES, INC. | DOS Process Agent | 455 OCEAN PARKWAY STE 4B, 455 OCEAN PARKWAY APT 4B, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2022-10-31 | Address | 455 OCEAN PARKWAY STE 4B, 455 OCEAN PARKWAY APT 4B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2018-11-02 | 2020-11-02 | Address | C/O LINDA SOLOMON, 455 OCEAN PARKWAY APT 4B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2012-11-19 | 2018-11-02 | Address | C/O LINDA SOLOMON, 455 OCEAN PARKWAY APT 4B, BROOKLYN, NY, 11218, 5151, USA (Type of address: Service of Process) |
2010-12-10 | 2012-11-19 | Address | C/O LINDA SOLOMON, 455 OCEAN PARKWAY / APT 4B, BROOKLYN, NY, 11218, 5151, USA (Type of address: Service of Process) |
2002-11-01 | 2022-10-31 | Address | 455 OCEAN PKWY, 4B, BROOKLYN, NY, 11218, 5151, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031000991 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
201102061090 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006923 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007698 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106007023 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State