KING MUSK.COM INC.

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
Name | Role | Address |
---|---|---|
JOHN MUSCATELLA | Agent | 327 92ND STREET, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 327 92ND STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOHN MUSCATELLA | Chief Executive Officer | 327 92ND STREET, BROOKLYN, NY, United States, 11209 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State