KINGS MATERIAL HANDLING CORPORATION

Name: | KINGS MATERIAL HANDLING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1981 (44 years ago) |
Entity Number: | 701938 |
ZIP code: | 11577 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KINGS MATERIAL HANDLING CORPORATION | DOS Process Agent | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
MORDECHAI FRIEDMAN | Chief Executive Officer | 10 POWER HOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 10 POWER HOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-07-27 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2020-08-11 | 2021-05-12 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-05-23 | 2020-08-11 | Address | 10 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-05-23 | 2023-07-27 | Address | 10 POWER HOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727001515 | 2023-07-27 | BIENNIAL STATEMENT | 2023-05-01 |
210512060425 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
200811060366 | 2020-08-11 | BIENNIAL STATEMENT | 2019-05-01 |
160523002019 | 2016-05-23 | BIENNIAL STATEMENT | 2015-05-01 |
080910000703 | 2008-09-10 | CERTIFICATE OF CHANGE | 2008-09-10 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State