Name: | CHARLES J. KING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1937 (88 years ago) |
Entity Number: | 50375 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 1301 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-497-1950
Shares Details
Shares issued 120
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE D. KING | Chief Executive Officer | 1301 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1301 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0477031-DCA | Inactive | Business | 1995-04-28 | 2016-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2001-10-04 | Address | 1301 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1992-12-22 | 2001-10-04 | Address | 258 CRABAPPLE ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2001-10-04 | Address | 1301 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1942-07-31 | 1942-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1942-07-31 | 1992-12-22 | Address | 1260 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060984 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006124 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151022006198 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
131011006621 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111020002328 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2345989 | RENEWAL | CREDITED | 2016-05-13 | 75 | Scrap Metal Processor Renewal Fee |
2095791 | RENEWAL | INVOICED | 2015-06-03 | 75 | Scrap Metal Processor Renewal Fee |
1705004 | RENEWAL | INVOICED | 2014-06-12 | 75 | Scrap Metal Processor Renewal Fee |
636793 | RENEWAL | INVOICED | 2013-04-17 | 75 | Scrap Metal Processor Renewal Fee |
636794 | RENEWAL | INVOICED | 2012-04-23 | 75 | Scrap Metal Processor Renewal Fee |
636795 | RENEWAL | INVOICED | 2011-05-05 | 75 | Scrap Metal Processor Renewal Fee |
636812 | RENEWAL | INVOICED | 2010-04-30 | 75 | Scrap Metal Processor Renewal Fee |
636796 | RENEWAL | INVOICED | 2009-05-13 | 75 | Scrap Metal Processor Renewal Fee |
636797 | RENEWAL | INVOICED | 2008-05-30 | 75 | Scrap Metal Processor Renewal Fee |
636798 | RENEWAL | INVOICED | 2007-05-29 | 75 | Scrap Metal Processor Renewal Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State