A. KINGSBURY CO. INC.
Headquarter
Name: | A. KINGSBURY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1973 (52 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 265914 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 170 FINN COURT, FARMINTDALE, NY, United States, 11735 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MR. PATRICK MEEHAN | Chief Executive Officer | 170 FINN COURT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-12 | 2001-08-13 | Address | 170 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2015-09-03 | Address | 170 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-05-12 | 1997-12-12 | Address | ALAN P KINGSBURY, 1655 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1997-12-12 | Address | 1655 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1997-12-12 | Address | ALAN P KINGSBURY, 1655 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151221000712 | 2015-12-21 | CERTIFICATE OF MERGER | 2015-12-31 |
150903000448 | 2015-09-03 | CERTIFICATE OF CHANGE | 2015-09-03 |
150707006295 | 2015-07-07 | BIENNIAL STATEMENT | 2015-07-01 |
130716006282 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
111212002221 | 2011-12-12 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State