Name: | K.C. ORIENTAL BLVD. ART STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1978 (47 years ago) |
Entity Number: | 522562 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 252 COURT STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 252 COURT ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
RALPH ELIA | Chief Executive Officer | 252 COURT ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-21 | 2008-12-09 | Address | 252 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 2008-12-09 | Address | 252 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1978-11-20 | 1994-01-21 | Address | 2390 EAST 21 ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150918066 | 2015-09-18 | ASSUMED NAME LLC INITIAL FILING | 2015-09-18 |
110119002484 | 2011-01-19 | BIENNIAL STATEMENT | 2010-11-01 |
081209002775 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
061121002304 | 2006-11-21 | BIENNIAL STATEMENT | 2006-11-01 |
041214002158 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
6133 | CL VIO | INVOICED | 2001-08-17 | 300 | CL - Consumer Law Violation |
229206 | PL VIO | INVOICED | 1996-12-05 | 75 | PL - Padlock Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State