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
Name | Role | Address |
---|---|---|
JEFFREY SANOFF | DOS Process Agent | 40 BRIGHTON 1ST ROAD, APT. 7A, NEW YORK, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
JEFFREY SANOFF | Chief Executive Officer | 40 BRIGHTON 1ST ROAD, APT. 7A, BROOKLYN, NY, United States, 11235 |
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) |
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