Name: | KINGS HIGHWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1977 (48 years ago) |
Entity Number: | 432563 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5455 KING SHIGHWAY, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETEM BIZATI | Chief Executive Officer | 5455 KING SHIGHWAY, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5455 KING SHIGHWAY, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-02-01 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-06-20 | 2013-04-17 | Address | 5455 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2011-06-20 | 2013-04-17 | Address | 5455 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
2011-06-20 | 2013-04-17 | Address | 5455 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002455 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110620002162 | 2011-06-20 | BIENNIAL STATEMENT | 2011-04-01 |
20100223062 | 2010-02-23 | ASSUMED NAME CORP INITIAL FILING | 2010-02-23 |
090325002120 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070413002616 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State