Name: | KINGS INITIATIVE INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2022 (3 years ago) |
Date of dissolution: | 14 Oct 2024 |
Entity Number: | 6571576 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | KINGS INITIATIVE INC |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 255 Blue Lakes Blvd N #692, Twin Falls, ID, United States, 83301 |
Name | Role | Address |
---|---|---|
JOHNATHON KING | Chief Executive Officer | 255 BLUE LAKES BLVD N #692, TWIN FALLS, ID, United States, 83301 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-10-16 | Address | 255 BLUE LAKES BLVD N #692, TWIN FALLS, ID, 83301, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-10-16 | Address | 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-08-29 | 2024-09-05 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-25 | 2024-08-29 | Address | 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016002213 | 2024-10-14 | SURRENDER OF AUTHORITY | 2024-10-14 |
240905003669 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240829001461 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
220825002518 | 2022-08-25 | APPLICATION OF AUTHORITY | 2022-08-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State