Name: | KINGSTON BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1997 (28 years ago) |
Entity Number: | 2142113 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 liberty street - 31st flr, NEW YORK, NY, United States, 10281 |
Principal Address: | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
RICHARD A BAKER | Chief Executive Officer | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
c/o national realty | DOS Process Agent | 225 liberty street - 31st flr, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2023-11-28 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-11-28 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 225 LIBERTY STREET 31ST FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-11-28 | Address | 3 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001468 | 2023-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-27 |
230523004203 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210603060916 | 2021-06-03 | BIENNIAL STATEMENT | 2021-05-01 |
190612060194 | 2019-06-12 | BIENNIAL STATEMENT | 2019-05-01 |
161011006550 | 2016-10-11 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State