Name: | LOAD KING MANUFACTURING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2013 (11 years ago) |
Branch of: | LOAD KING MANUFACTURING CO., Florida (Company Number 409673) |
Entity Number: | 4451711 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, United States, 32209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LOAD KING MANUFACTURING CO. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES CHUPP | Chief Executive Officer | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, United States, 32209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-09 | 2023-08-01 | Address | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209, USA (Type of address: Chief Executive Officer) |
2016-11-09 | 2019-08-02 | Address | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209, USA (Type of address: Principal Executive Office) |
2016-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-27 | 2016-05-02 | Address | 1357 WEST BEAVER STREET, JACKSONVILLE, FL, 32209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000357 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000504 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802060948 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64720 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64721 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007583 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
161109006171 | 2016-11-09 | BIENNIAL STATEMENT | 2015-08-01 |
160502000451 | 2016-05-02 | CERTIFICATE OF CHANGE | 2016-05-02 |
130827001015 | 2013-08-27 | APPLICATION OF AUTHORITY | 2013-08-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State