Search icon

KING CORK INC.

Company Details

Name: KING CORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1982 (43 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 804836
ZIP code: 12301
County: Schenectady
Place of Formation: New York
Address: 38 NORTH FERRY RD., SCHENECTADY, NY, United States, 12301
Principal Address: 2430 WATT ST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A PACELLI Chief Executive Officer 2430 WATT ST, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
HERSHKOWITZ RODRIQUEZ & STILLMAN DOS Process Agent 38 NORTH FERRY RD., SCHENECTADY, NY, United States, 12301

Form 5500 Series

Employer Identification Number (EIN):
141643120
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-20 2024-04-03 Address 38 NORTH FERRY RD., SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)
2002-10-21 2024-04-03 Address 2430 WATT ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1982-11-16 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-16 2020-11-20 Address 38 NORTH FERRY RD., SCHENECTADY, NY, 12301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000563 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
201120060000 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181217006963 2018-12-17 BIENNIAL STATEMENT 2018-11-01
161114006723 2016-11-14 BIENNIAL STATEMENT 2016-11-01
121107006780 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State