KINGS POINT SERVICENTER, INC.

Name: | KINGS POINT SERVICENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1972 (53 years ago) |
Date of dissolution: | 17 Mar 2006 |
Entity Number: | 248321 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O B TEMERSON, 810 ANTHONY DRIVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O B TEMERSON, 810 ANTHONY DRIVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
BRIAN TEMERSON | Chief Executive Officer | C/O B TEMERSON, 810 ANTHONY DRIVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2005-01-13 | Address | 788 MIDDLENECK RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2005-01-13 | Address | 788 MIDDLENECK RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1992-12-29 | 2005-01-13 | Address | 788 MIDDLENECK RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1972-12-07 | 1992-12-29 | Address | 10 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100920036 | 2010-09-20 | ASSUMED NAME LLC INITIAL FILING | 2010-09-20 |
060317001107 | 2006-03-17 | CERTIFICATE OF DISSOLUTION | 2006-03-17 |
050113002887 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021205002353 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001201002103 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State