Name: | KING CROSS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2007 |
Entity Number: | 2499628 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 350 EAST 79TH ST, #37A, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KING CROSS CORPORATION, FLORIDA | F02000005584 | FLORIDA |
Headquarter of | KING CROSS CORPORATION, ILLINOIS | CORP_61669698 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 EAST 79TH ST, #37A, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
TRACY NIXON | Chief Executive Officer | 350 EAST 79TH ST, #37A, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-28 | 2006-05-04 | Address | 14 WALL ST / 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2004-04-28 | Address | 233 BROADWAY, 22ND FL, NEW YORK, NY, 10279, 2299, USA (Type of address: Chief Executive Officer) |
2002-04-12 | 2006-05-04 | Address | 20 EAST 9TH ST, #15E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2006-05-04 | Address | 20 EAST 9TH STREET #15E, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070921000299 | 2007-09-21 | CERTIFICATE OF DISSOLUTION | 2007-09-21 |
060504002323 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040428002449 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020412002116 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000417000347 | 2000-04-17 | CERTIFICATE OF INCORPORATION | 2000-04-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State