Search icon

KING FEATURES TELEVISION PRODUCTIONS, INC.

Company Details

Name: KING FEATURES TELEVISION PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1966 (59 years ago)
Entity Number: 197173
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 300 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C.J. KETTLER Chief Executive Officer 300 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-24 2024-04-25 Address 300 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-24 2019-01-28 Address 214 N TRYON ST - 31ST FLOOR, CHARLOTTE, NC, 28202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000065 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220425003694 2022-04-25 BIENNIAL STATEMENT 2022-04-01
220928002233 2022-01-31 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-01-31
200423060080 2020-04-23 BIENNIAL STATEMENT 2020-04-01
SR-2559 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State