Name: | JAMES KING & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1924 (100 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 20249 |
ZIP code: | 11238 |
County: | New York |
Place of Formation: | New York |
Address: | 561 CARLTON AVE., BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) JAMES KING | DOS Process Agent | 561 CARLTON AVE., BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1962-03-22 | 1962-03-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1962-03-22 | 1962-03-22 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 25 |
1951-06-29 | 1961-05-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1947-08-21 | 1951-06-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1945-01-26 | 1947-08-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-854017 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B620526-2 | 1988-03-29 | ASSUMED NAME CORP INITIAL FILING | 1988-03-29 |
317778 | 1962-03-22 | CERTIFICATE OF AMENDMENT | 1962-03-22 |
270909 | 1961-05-26 | CERTIFICATE OF AMENDMENT | 1961-05-26 |
8037-107 | 1951-06-29 | CERTIFICATE OF AMENDMENT | 1951-06-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State