Search icon

KING BOULEVARD MEN'S SHOP INC.

Company Details

Name: KING BOULEVARD MEN'S SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1983 (42 years ago)
Date of dissolution: 15 Sep 2015
Entity Number: 872526
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
MICHAEL PEREZ Chief Executive Officer 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
1999-11-03 2001-09-25 Address 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1999-11-03 2001-09-25 Address 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1997-11-14 1999-11-03 Address 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-10-14 1999-11-03 Address 47-24 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1992-11-09 1997-11-14 Address 488 MADISON AVENUE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150915000352 2015-09-15 CERTIFICATE OF DISSOLUTION 2015-09-15
111013002127 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091021002074 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071019002673 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051129002207 2005-11-29 BIENNIAL STATEMENT 2005-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State