Search icon

KING ELECTRIC VEHICLES, INC.

Company Details

Name: KING ELECTRIC VEHICLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1978 (47 years ago)
Entity Number: 498038
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 196 WEMPLE RD, SCHENECTADY, NY, United States, 12306
Address: 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7REX2 Active Non-Manufacturer 2016-11-30 2024-03-10 2025-03-23 2021-03-23

Contact Information

POC ROBERT D. KING
Phone +1 518-356-0700
Address 196 WEMPLE RD, SCHENECTADY, NY, 12306 5448, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
VAN LENGEN SANFORD & PAPWORTH DOS Process Agent 1300 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ROBERT D KING Chief Executive Officer 196 WEMPLE RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1978-06-30 2006-05-26 Address 1300 STATE TOWER, BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141113080 2014-11-13 ASSUMED NAME CORP INITIAL FILING 2014-11-13
120712002313 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100615002463 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080627002029 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060526002098 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040618002436 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020516002298 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000601002437 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980527002261 1998-05-27 BIENNIAL STATEMENT 1998-06-01
960611002394 1996-06-11 BIENNIAL STATEMENT 1996-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State