Name: | KINGS OF SCRAP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2010 (15 years ago) |
Date of dissolution: | 01 Sep 2015 |
Entity Number: | 3977786 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2038 WEST 10 STREET, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KINGS OF SCRAP CORP. | DOS Process Agent | 2038 WEST 10 STREET, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOE MELI | Agent | 2038 WEST 10TH ST APT 1, BROOKLYN, NY, 11223 |
Name | Role | Address |
---|---|---|
JOE M MELI | Chief Executive Officer | 2038 WEST 10 STREET, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-16 | 2014-07-02 | Address | 7301 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2012-07-27 | 2014-07-02 | Address | P.O BOX 230437, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2012-07-27 | 2013-07-16 | Address | 2882 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2012-07-27 | 2014-07-02 | Address | P.O BOX 230437, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2010-07-27 | 2012-07-27 | Address | 2038 WEST 10TH ST. APT 1, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901000531 | 2015-09-01 | CERTIFICATE OF DISSOLUTION | 2015-09-01 |
140702007007 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
130716002084 | 2013-07-16 | AMENDMENT TO BIENNIAL STATEMENT | 2012-07-01 |
120727006051 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100727001006 | 2010-07-27 | CERTIFICATE OF INCORPORATION | 2010-07-27 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State