Name: | KINGS FILM & SHEET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1978 (47 years ago) |
Entity Number: | 471486 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 478-482 BALTIC STREET, BROOKLYN, NY, United States, 11217 |
Principal Address: | 482 BALTIC STREET, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORREST WEISBURST | Chief Executive Officer | 482 BALTIC STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 478-482 BALTIC STREET, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
1978-02-09 | 1994-03-08 | Address | 478-482 BALTIC ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160309069 | 2016-03-09 | ASSUMED NAME CORP INITIAL FILING | 2016-03-09 |
080213002204 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060303002313 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040204002976 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020306002625 | 2002-03-06 | BIENNIAL STATEMENT | 2002-02-01 |
000301002697 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
980217002322 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
940308002151 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930308002432 | 1993-03-08 | BIENNIAL STATEMENT | 1993-02-01 |
A463794-4 | 1978-02-09 | CERTIFICATE OF INCORPORATION | 1978-02-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State