Name: | KING FREEZE BUILDING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1997 (28 years ago) |
Entity Number: | 2132562 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 127 WEST 26TH ST, STE 801, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAM MALHOTRA | Chief Executive Officer | 127 WEST 26TH ST, STE 801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST 26TH ST, STE 801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-27 | 2013-04-26 | Address | 127 WEST 26TH ST, STE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2011-04-27 | Address | 130 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2011-04-27 | Address | 130 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2011-04-27 | Address | 130 WEST 29TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426002228 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110427003189 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090326003021 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
061107002881 | 2006-11-07 | BIENNIAL STATEMENT | 2005-04-01 |
050405000786 | 2005-04-05 | CERTIFICATE OF CHANGE | 2005-04-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State