Name: | KING CLYDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2618345 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-21 COLLEGE POINT, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 11-21 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DAUILA | Chief Executive Officer | 11-21 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
ROBERT DAUILA | DOS Process Agent | 11-21 COLLEGE POINT, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
ROBERT DAVILLA | Agent | 11-21 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2003-03-12 | Address | 11-21 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1773161 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030312002265 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010320000636 | 2001-03-20 | CERTIFICATE OF INCORPORATION | 2001-03-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State