-
Home Page
›
-
Counties
›
-
Kings
›
-
11229
›
-
KINGS LEASING, INC.
Company Details
Name: |
KINGS LEASING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Apr 2011 (14 years ago)
|
Date of dissolution: |
15 May 2015 |
Entity Number: |
4078840 |
ZIP code: |
11229
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
4173 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone
+1 718-615-4647
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4173 BEDFORD AVENUE, BROOKLYN, NY, United States, 11229
|
Chief Executive Officer
Name |
Role |
Address |
VITALY BASS
|
Chief Executive Officer
|
2157 OCEAN AVE, APT 3J, BROOKLYN, NY, United States, 11229
|
Licenses
Number |
Status |
Type |
Date |
End date |
1418777-DCA
|
Inactive
|
Business
|
2012-02-02
|
2013-07-31
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150515000708
|
2015-05-15
|
CERTIFICATE OF DISSOLUTION
|
2015-05-15
|
130408006453
|
2013-04-08
|
BIENNIAL STATEMENT
|
2013-04-01
|
110407000997
|
2011-04-07
|
CERTIFICATE OF INCORPORATION
|
2011-04-07
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1132164
|
LICENSE
|
INVOICED
|
2012-02-04
|
255
|
Secondhand Dealer General License Fee
|
1132165
|
FINGERPRINT
|
INVOICED
|
2012-02-02
|
150
|
Fingerprint Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1301083
|
Trademark
|
2013-03-01
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2013-03-01
|
Termination Date |
2014-01-14
|
Date Issue Joined |
2013-06-28
|
Pretrial Conference Date |
2013-07-03
|
Section |
1125
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State