Name: | OLD KS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1974 (51 years ago) |
Date of dissolution: | 22 Oct 1999 |
Entity Number: | 355119 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2017 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D. WRIGHT | Chief Executive Officer | 2351 GOLFVIEW DRIVE, PITTSBURGH, PA, United States, 15241 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2017 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-31 | 1998-10-21 | Address | 525 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1981-08-27 | 1995-03-31 | Address | SUITE NO. 3SO4 ONE, HUNTINGTON QUADRANGLE, MELVILLE, NY, USA (Type of address: Service of Process) |
1981-08-27 | 1983-07-14 | Shares | Share type: PAR VALUE, Number of shares: 450, Par value: 1000 |
1978-05-23 | 1981-08-27 | Address | 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1978-05-23 | 1981-08-27 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050421033 | 2005-04-21 | ASSUMED NAME CORP INITIAL FILING | 2005-04-21 |
991022000040 | 1999-10-22 | CERTIFICATE OF DISSOLUTION | 1999-10-22 |
981208000694 | 1998-12-08 | CERTIFICATE OF AMENDMENT | 1998-12-08 |
981021002005 | 1998-10-21 | BIENNIAL STATEMENT | 1998-10-01 |
961101002277 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State