Search icon

KINGSDALE BUILDING CORP.

Company Details

Name: KINGSDALE BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1940 (85 years ago)
Entity Number: 52229
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1261 39th Street, 3rd Floor, c/o J. Wasser & Co., BROOKLYN, NY, United States, 11218
Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
JAKOB HALPERN Chief Executive Officer 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 1261 39TH STREET, 3RD FLOOR, C/O J. WASSER & CO., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 1660 FLATBUSH AVE, BROOKLYN, NY, 11210, 3254, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2016-03-18 2024-11-06 Address C/O 7001 BRUSH HOLLOW RD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-03-06 2024-11-06 Address 1660 FLATBUSH AVE, BROOKLYN, NY, 11210, 3254, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106002475 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230111002161 2023-01-11 BIENNIAL STATEMENT 2022-03-01
160318000439 2016-03-18 CERTIFICATE OF CHANGE 2016-03-18
140505002158 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120417002594 2012-04-17 BIENNIAL STATEMENT 2012-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State