Search icon

KINGS OF SCRAP CORP.

Company Details

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

DOS Process Agent

Name Role Address
KINGS OF SCRAP CORP. DOS Process Agent 2038 WEST 10 STREET, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
JOE MELI Agent 2038 WEST 10TH ST APT 1, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
JOE M MELI Chief Executive Officer 2038 WEST 10 STREET, BROOKLYN, NY, United States, 11223

History

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)

Filings

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