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
Name | Role | Address |
---|---|---|
THOMAS A PACELLI | Chief Executive Officer | 2430 WATT ST, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
HERSHKOWITZ RODRIQUEZ & STILLMAN | DOS Process Agent | 38 NORTH FERRY RD., SCHENECTADY, NY, United States, 12301 |
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) |
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