Search icon

42 KING STREET, INC.

Company Details

Name: 42 KING STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (46 years ago)
Entity Number: 521109
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 42 KING STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN BENEDICT Chief Executive Officer 42 KING STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
STEPHEN BENEDICT DOS Process Agent 42 KING STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2022-11-09 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2022-03-28 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2022-01-04 2022-03-28 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2020-07-20 2022-01-04 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
1993-11-02 2000-11-10 Address 42 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1993-07-21 2000-11-10 Address 42 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-07-21 1993-11-02 Address 42 KING STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1978-11-13 1993-07-21 Address 42 KING ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1978-11-13 2020-07-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200720000407 2020-07-20 CERTIFICATE OF AMENDMENT 2020-07-20
20160425025 2016-04-25 ASSUMED NAME LLC INITIAL FILING 2016-04-25
001110002432 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981110002056 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961112002166 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931102002442 1993-11-02 BIENNIAL STATEMENT 1993-11-01
930721002475 1993-07-21 BIENNIAL STATEMENT 1992-11-01
A529731-6 1978-11-13 CERTIFICATE OF INCORPORATION 1978-11-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State