Name: | KINGS AND CASTLE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2011 (13 years ago) |
Entity Number: | 4170724 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, SUITE 700, OFFICE 4O, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDE JACOBS | Chief Executive Officer | 51 PROSPECT STREET, BROCKTON, MA, United States, 02301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-29 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-30 | 2018-07-16 | Address | 244 5TH AVENUE, SUITE 2871, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2018-07-16 | Address | 244 5TH AVENUE, SUITE 2871, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-01-30 | 2018-07-16 | Address | 244 5TH AVENUE, SUITE 2871, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-11-30 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-30 | 2014-01-30 | Address | 244 5TH AVENUE SUITE 2871, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210702002440 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
180716002000 | 2018-07-16 | BIENNIAL STATEMENT | 2017-11-01 |
180420000019 | 2018-04-20 | ANNULMENT OF DISSOLUTION | 2018-04-20 |
DP-2206043 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140130006078 | 2014-01-30 | BIENNIAL STATEMENT | 2013-11-01 |
111130000168 | 2011-11-30 | CERTIFICATE OF INCORPORATION | 2011-11-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State