KMG WEALTH PARTNERS CORP.

Name: | KMG WEALTH PARTNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 2009 (16 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 3814146 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KMG WEALTH PARTNERS CORP. | DOS Process Agent | 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
KEN GURSKY | Chief Executive Officer | 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-29 | 2024-05-14 | Address | 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2016-07-29 | 2024-05-14 | Address | 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2016-07-29 | Address | 1 HOLLOW LN, STE 311, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2013-06-06 | 2016-07-29 | Address | 1 HOLLOW LN, STE 311, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2016-07-29 | Address | 1 HOLLOW LN, STE 311, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003445 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
170503006272 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
160729006091 | 2016-07-29 | BIENNIAL STATEMENT | 2015-05-01 |
130606002180 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110518003079 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State