Name: | C&R OF KINGS COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1995 (30 years ago) |
Entity Number: | 1885301 |
ZIP code: | 11747 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Address: | SUITE 205, 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLIE YIM | Chief Executive Officer | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
LEE A. SCHWARTZ, ESQ. | DOS Process Agent | SUITE 205, 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2011-10-20 | 2023-05-04 | Address | SUITE 205, 445 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-02-25 | 2011-10-20 | Address | 425 BROAD HOLLOW RD., SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-02-12 | 2023-05-04 | Address | 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2010-02-25 | Address | 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504001291 | 2023-05-04 | BIENNIAL STATEMENT | 2023-01-01 |
170627002018 | 2017-06-27 | BIENNIAL STATEMENT | 2017-01-01 |
130212002053 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
111020000875 | 2011-10-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-10-20 |
110222002579 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State