Search icon

KINGSWAY INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TONY ENG Chief Executive Officer 428 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ARTHUR KATZ, ESQ. DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8908118 Employee Retirement Income Security Act (ERISA) 1989-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-07
Termination Date 1990-02-13
Section 1132

Parties

Name SOLOMON
Role Plaintiff
Name KINGSWAY INDUSTRIES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State