Name: | KCS VENTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2019 (6 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 5597954 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 119 Sutton Dr, UNIT H, Plainview, NY, United States, 11803 |
Principal Address: | 94 E. Jefryn Blvd STE H, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KCS VENTURES | DOS Process Agent | 119 Sutton Dr, UNIT H, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MICHAEL SZYPULA | Chief Executive Officer | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2025-01-06 | Address | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-01-06 | Address | 119 Sutton Dr, UNIT H, Plainview, NY, 11803, USA (Type of address: Service of Process) |
2019-08-02 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-02 | 2023-08-10 | Address | 94 EAST JEFRYN BOULEVARD, UNIT H, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003305 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
230810002725 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
190802000423 | 2019-08-02 | CERTIFICATE OF INCORPORATION | 2019-08-02 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State