Search icon

KINGS HIGHWAY PRINTERS, INC.

Company Details

Name: KINGS HIGHWAY PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1970 (55 years ago)
Date of dissolution: 22 Jul 2016
Entity Number: 231524
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 40 BRIGHTON 1ST ROAD, APT. 7A, NEW YORK, NY, United States, 11235
Principal Address: 40 BRIGHTON 1ST ROAD, APT. 7A, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY SANOFF DOS Process Agent 40 BRIGHTON 1ST ROAD, APT. 7A, NEW YORK, NY, United States, 11235

Chief Executive Officer

Name Role Address
JEFFREY SANOFF Chief Executive Officer 40 BRIGHTON 1ST ROAD, APT. 7A, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
112221817
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-21 2016-05-20 Address 2209 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-07-14 2016-05-20 Address 2209 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1995-07-14 2016-05-20 Address 2209 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1995-07-14 2008-05-21 Address 16 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1970-05-20 1995-07-14 Address 16 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722000103 2016-07-22 CERTIFICATE OF DISSOLUTION 2016-07-22
160520006124 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140613006177 2014-06-13 BIENNIAL STATEMENT 2014-05-01
120706002038 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100527002234 2010-05-27 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State