Search icon

KING DISPLAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KING DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1939 (86 years ago)
Entity Number: 51577
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 W 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
WAYNE SAPPER Chief Executive Officer 333 W 52ND ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 W 52ND ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
130916565
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-13 2011-05-24 Address 333 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-03-13 2011-05-24 Address C/O KINGS DISPLAY, INC, 333 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-05-24 Address 333 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-11 2009-03-13 Address 517 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-05-11 2009-03-13 Address 517 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170502007104 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006699 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130618006426 2013-06-18 BIENNIAL STATEMENT 2013-05-01
110524002397 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090623002443 2009-06-23 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State