KINGS PARK INDUSTRIES, INC.

Name: | KINGS PARK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1983 (42 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 877557 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 201 MORELAND ROAD, SUITE 2, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 MORELAND ROAD, SUITE 2, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES FARINO, JR. | Chief Executive Officer | 201 MORELAND ROAD, SUITE 2, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-21 | 2009-04-01 | Address | PO BOX 309, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1999-10-27 | 2009-10-05 | Address | 139 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1999-10-27 | Address | 139 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2009-10-05 | Address | 139 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2005-11-21 | Address | PO BOX 309, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429000217 | 2020-04-29 | CERTIFICATE OF DISSOLUTION | 2020-04-29 |
131022002384 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111104002101 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091005002307 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
090401000937 | 2009-04-01 | CERTIFICATE OF CHANGE | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State