Search icon

BRIAN KING DESIGN, INC.

Company Details

Name: BRIAN KING DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037661
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 97 Flamingo Ave, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN KING DESIGN, INC. DOS Process Agent 97 Flamingo Ave, Montauk, NY, United States, 11954

Chief Executive Officer

Name Role Address
BRIAN C KING Chief Executive Officer 97 FLAMINGO AVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 97 FLAMINGO AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 97 FLAMINGO AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-01-31 2025-02-27 Address 97 Flamingo Ave, Montauk, NY, 11954, 5396, USA (Type of address: Service of Process)
2024-01-31 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2025-02-27 Address 97 FLAMINGO AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2013-02-13 2024-01-31 Address 97 FLAMINGO AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2011-01-04 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2024-01-31 Address 97 FLAMINGO AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227000860 2025-02-27 BIENNIAL STATEMENT 2025-02-27
240131003132 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210716001943 2021-07-16 BIENNIAL STATEMENT 2021-07-16
170111006110 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150112007135 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130213002107 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110104000332 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State