Search icon

KMG WEALTH PARTNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KMG WEALTH PARTNERS CORP. DOS Process Agent 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KEN GURSKY Chief Executive Officer 1225 FRANKLIN AVE, STE 345, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
270270691
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State