Search icon

SJ, BR KING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SJ, BR KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772015
ZIP code: 08060
County: Kings
Place of Formation: New York
Principal Address: 80 DAHLIA ST, STATEN ISLAND, NY, United States, 10312
Address: 483 WOODLANE ROAD, WESTAMPTON, NJ, United States, 08060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HA EUM CHUNG Chief Executive Officer 80 DAHLIA ST, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
SJ, BR KING, INC. DOS Process Agent 483 WOODLANE ROAD, WESTAMPTON, NJ, United States, 08060

Legal Entity Identifier

LEI Number:
549300VNGSDH6EE50S74

Registration Details:

Initial Registration Date:
2017-02-24
Next Renewal Date:
2024-07-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-05-17 2020-11-03 Address 483 WOODLANE ROAD, WESTAMPTON, NJ, 08060, USA (Type of address: Service of Process)
2006-05-08 2018-05-17 Address 80 DAHLIA ST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2006-05-08 2018-05-17 Address 80 DAHLIA ST, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2004-06-10 2006-05-08 Address 489 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2004-06-10 2006-05-08 Address 489 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201103061710 2020-11-03 BIENNIAL STATEMENT 2020-05-01
180517006185 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160928006230 2016-09-28 BIENNIAL STATEMENT 2016-05-01
120508006496 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100601002180 2010-06-01 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State