Name: | KING RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1947 (78 years ago) |
Date of dissolution: | 13 Jul 2007 |
Entity Number: | 79194 |
ZIP code: | 10009 |
County: | Kings |
Place of Formation: | New York |
Address: | 540 E 20 ST SPT. 5C, NEW YORK, NY, United States, 10009 |
Principal Address: | 540 E 20 ST APT. 5C, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 E 20 ST SPT. 5C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
BERNARD R. KING | Chief Executive Officer | 540 E 20 ST APT. 5C, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 2006-12-28 | Address | 114-12TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1993-03-09 | 2006-12-28 | Address | 114 12TH STREET, BROOKLYN, NY, 11215, 3892, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2006-12-28 | Address | 114 12TH STREET, BROOKLYN, NY, 11215, 3892, USA (Type of address: Principal Executive Office) |
1962-04-19 | 1994-02-15 | Address | 114-12TH. ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1947-01-30 | 1962-04-19 | Address | 124 57TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070713000688 | 2007-07-13 | CERTIFICATE OF DISSOLUTION | 2007-07-13 |
061228002286 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050216002579 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030114002475 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010103002132 | 2001-01-03 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State