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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
MICHAEL PEREZ | Chief Executive Officer | 47-24 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104 |
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) |
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