Search icon

RICHARD E. KING, INC.

Company Details

Name: RICHARD E. KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1968 (57 years ago)
Date of dissolution: 15 Jun 2018
Entity Number: 217909
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 11 ARTHUR RD, NEWTONVILLE, NY, United States, 12110
Principal Address: 11 ARTHUR ROAD, NEWTONVILLE, NY, United States, 12110

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. KING Chief Executive Officer 11 ARTHUR RD, NEWTONVILLE, NY, United States, 12110

DOS Process Agent

Name Role Address
RICHARD E. KING, INC. DOS Process Agent 11 ARTHUR RD, NEWTONVILLE, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141501057
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-08 2018-01-02 Address 11 ARTHUR RD, NEWTIONVILLE, NY, 12110, USA (Type of address: Service of Process)
2000-02-16 2016-08-08 Address 605 WATERVLIET-SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-02-16 Address 11 ARTHUR ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-03-08 2016-08-08 Address 11 ARTHUR ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-03-08 2016-08-08 Address 605 WATERVLIET-SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180615000089 2018-06-15 CERTIFICATE OF DISSOLUTION 2018-06-15
180102007678 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160808006142 2016-08-08 BIENNIAL STATEMENT 2016-01-01
140206002382 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120131003149 2012-01-31 BIENNIAL STATEMENT 2012-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State