Search icon

KING CROSS CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of KING CROSS CORPORATION, FLORIDA F02000005584 FLORIDA
Headquarter of KING CROSS CORPORATION, ILLINOIS CORP_61669698 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 EAST 79TH ST, #37A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
TRACY NIXON Chief Executive Officer 350 EAST 79TH ST, #37A, NEW YORK, NY, United States, 10021

History

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)

Filings

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