Search icon

KING-CHAMP REALTY CORP.

Company Details

Name: KING-CHAMP REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1978 (47 years ago)
Date of dissolution: 03 Dec 2002
Entity Number: 492576
ZIP code: 11746
County: Kings
Place of Formation: New York
Address: 18 CRAIG DR, SOUTH HUNTINGTON, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPHINE MANISCALCO DOS Process Agent 18 CRAIG DR, SOUTH HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOSEPHINE MANISCALCO Chief Executive Officer C/O LEONARD MANISCALCO, 18 CRAIG DR, SOUTH HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value
2000-06-16 2002-06-05 Address REALTY CORP, 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2000-06-16 2002-06-05 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1998-06-10 2002-06-05 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-06-10 2000-06-16 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1998-06-10 2000-06-16 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1996-08-08 1998-06-10 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1996-08-08 1998-06-10 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1996-08-08 1998-06-10 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1978-06-02 1996-08-08 Address 134 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131211042 2013-12-11 ASSUMED NAME LLC INITIAL FILING 2013-12-11
021203000765 2002-12-03 CERTIFICATE OF DISSOLUTION 2002-12-03
020605002198 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000616002110 2000-06-16 BIENNIAL STATEMENT 2000-06-01
980610002206 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960808002188 1996-08-08 BIENNIAL STATEMENT 1996-06-01
A910391-1 1982-10-13 ERRONEOUS ENTRY 1982-10-13
DP-10142 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A491189-4 1978-06-02 CERTIFICATE OF INCORPORATION 1978-06-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State