Name: | KINGSWAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1983 (42 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 839512 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | 428 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY ENG | Chief Executive Officer | 428 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ARTHUR KATZ, ESQ. | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1436463 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970529002866 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
A976701-4 | 1983-05-04 | CERTIFICATE OF INCORPORATION | 1983-05-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8908118 | Employee Retirement Income Security Act (ERISA) | 1989-12-07 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | SOLOMON |
Role | Plaintiff |
Name | KINGSWAY INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State