Search icon

THE KING SERVICE INC.

Company Details

Name: THE KING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1939 (86 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 51732
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: FOOT OF MAIN STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOOT OF MAIN STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
EDWIN D. KING Chief Executive Officer FOOT OF MAIN STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1979-07-24 1993-05-12 Address FOOT OF MAIN ST., TROY, NY, 12180, USA (Type of address: Service of Process)
1950-10-26 1958-07-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1950-10-26 1979-07-24 Address 1532 FIFTH AVE., TROY, NY, 12180, USA (Type of address: Service of Process)
1939-07-31 1950-10-26 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1939-07-31 1950-10-26 Address CANNON BLDG., SUITE 308, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112823 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031008002650 2003-10-08 BIENNIAL STATEMENT 2003-07-01
990908002544 1999-09-08 BIENNIAL STATEMENT 1999-07-01
931008002783 1993-10-08 BIENNIAL STATEMENT 1993-07-01
930512002284 1993-05-12 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-03
Type:
Planned
Address:
15 BROOKLINE ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-22
Type:
FollowUp
Address:
FOOT OF MAIN ST.,P.O. BOX 838, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-29
Type:
Referral
Address:
FOOT OF MAIN ST.,P.O. BOX 838, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-02-25
Type:
Planned
Address:
FOOT OF MAIN STREET, Troy, NY, 12180
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-04-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
THE KING SERVICE INC.
Party Role:
Plaintiff
Party Name:
MCDONNELL DOUGLAS,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State