Search icon

THE KING AND I CORP.

Company Details

Name: THE KING AND I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1943041
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 95 BROAD HOLLOW RD / SUITE 95A, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAUSTEIN & WEINICK, ESQS. DOS Process Agent 1205 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RAYMOND MASCIANA Chief Executive Officer 95 BROAD HOLLOW RD / SUITE 95A, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2001-07-16 2007-09-11 Address 95 BROAD HOLLOW RD, STE 95A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-07-16 2007-09-11 Address 95 BROAD HOLLOW RD, STE 95A, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-08-19 2001-07-16 Address 168-18 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Chief Executive Officer)
1997-08-19 2001-07-16 Address 168-18 SOUTH CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11434, USA (Type of address: Principal Executive Office)
1995-07-27 2007-09-11 Address 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002057 2013-10-04 BIENNIAL STATEMENT 2013-07-01
110725002162 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090810002125 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070911002921 2007-09-11 BIENNIAL STATEMENT 2007-07-01
030731002535 2003-07-31 BIENNIAL STATEMENT 2003-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State