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
Name | Role | Address |
---|---|---|
JOSEPHINE MANISCALCO | DOS Process Agent | 18 CRAIG DR, SOUTH HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOSEPHINE MANISCALCO | Chief Executive Officer | C/O LEONARD MANISCALCO, 18 CRAIG DR, SOUTH HUNTINGTON, NY, United States, 11746 |
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) |
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