Search icon

KING MUSK.COM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING MUSK.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1999 (26 years ago)
Date of dissolution: 14 Jun 2010
Entity Number: 2411446
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 327 92ND STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN MUSCATELLA Agent 327 92ND STREET, BROOKLYN, NY, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 92ND STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOHN MUSCATELLA Chief Executive Officer 327 92ND STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2009-08-26 2010-05-24 Address 7 CAMERON ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2009-08-26 2010-05-06 Address 7 CAMERON ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2009-08-26 2010-05-06 Address 7 CAMERON ROAD, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
2003-07-22 2009-08-26 Address 327 92ND ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-07-22 2009-08-26 Address 327 92ND ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100614000713 2010-06-14 CERTIFICATE OF DISSOLUTION 2010-06-14
100524000897 2010-05-24 CERTIFICATE OF CHANGE 2010-05-24
100506002852 2010-05-06 AMENDMENT TO BIENNIAL STATEMENT 2009-08-01
090826002660 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070718003202 2007-07-18 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State