Search icon

LOAD KING MANUFACTURING CO.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LOAD KING MANUFACTURING CO. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES CHUPP Chief Executive Officer 1357 WEST BEAVER STREET, JACKSONVILLE, FL, United States, 32209

History

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)

Filings

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