KINGS ACTION GROUP CORP.

Name: | KINGS ACTION GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2001 (24 years ago) |
Entity Number: | 2641099 |
ZIP code: | 11220 |
County: | Queens |
Place of Formation: | New York |
Address: | 5600 1ST AVE, A16-A19, BROKLYN, NY, United States, 11220 |
Principal Address: | 5600 FIRST AVENUE, A16A19, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XI MEI JIA | Chief Executive Officer | 5600 FIRST AVENUE, A16-A19, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
KINGS ACTION GROUP CORP. | DOS Process Agent | 5600 1ST AVE, A16-A19, BROKLYN, NY, United States, 11220 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0051-22-117193 | Alcohol sale | 2022-11-01 | 2022-11-01 | 2025-11-30 | 5600 FIRST AVE, BROOKLYN, New York, 11220 | Distiller Class A |
0007-22-129296 | Alcohol sale | 2022-06-21 | 2022-06-21 | 2025-06-30 | 5600 FIRST AVE, BROOKLYN, New York, 11232 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-30 | 2021-05-03 | Address | 4100 1ST AVE, BROKLYN, NY, 11232, USA (Type of address: Service of Process) |
2017-06-08 | 2020-01-30 | Address | 4100 FIRST AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2011-06-13 | 2021-05-03 | Address | 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2011-06-13 | 2017-06-08 | Address | 4100 FIRST AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2005-07-14 | 2011-06-13 | Address | 4100 1ST AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060053 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200130060442 | 2020-01-30 | BIENNIAL STATEMENT | 2019-05-01 |
170608006260 | 2017-06-08 | BIENNIAL STATEMENT | 2017-05-01 |
150507006203 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130508006649 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State