Name: | KINGS MATERIAL S.I. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2001 (24 years ago) |
Entity Number: | 2686936 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT FALCONE | Chief Executive Officer | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
KINGS MATERIAL S.I. CORP. | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-02-16 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2017-11-20 | 2020-08-11 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2017-11-20 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-04-19 | 2024-02-16 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216002213 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220506000494 | 2022-05-06 | BIENNIAL STATEMENT | 2021-10-01 |
200811060543 | 2020-08-11 | BIENNIAL STATEMENT | 2019-10-01 |
191029002054 | 2019-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
171120002013 | 2017-11-20 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State