Name: | KINGS COUNTY BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2001 (24 years ago) |
Entity Number: | 2613127 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 285 15TH STREET / #1B, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 15TH STREET / #1B, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
NICHOLAS G. MALAFIS | Chief Executive Officer | 285 15TH STREET / #1B, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-20 | 2009-02-20 | Address | 285 15TH STREET / #1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2005-12-02 | 2007-03-20 | Address | 285 15TH STREET, NO. 1B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-04-07 | 2007-03-20 | Address | 285 15TH ST NO. 1A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2007-03-20 | Address | 285 15TH ST NO. 1A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2005-12-02 | Address | 285 15TH STREET #1A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322002608 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090220002667 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070320002724 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
051202000581 | 2005-12-02 | CERTIFICATE OF CHANGE | 2005-12-02 |
050422003048 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State