S & M KINGS BOROUGH CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | S & M KINGS BOROUGH CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 May 2012 |
Branch of: | S & M KINGS BOROUGH CORP., NEW YORK (Company Number 3492737) |
Business ALEI: | 1072150 |
Annual report due: | 15 May 2016 |
Business address: | 18 BERGEN STREET, BROOKLYN, NY, 11233 |
Mailing address: | P.O. BOX 164, CROTON ON HUDSON, NY, 10520 |
Place of Formation: | NEW YORK |
E-Mail: | doranlbenz@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | doranlbenz@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDY DORANT | Officer | 1800 BERGEN STREET, BROOKLYN, NY, 11233, United States | 1 FIRE THORNE LANE, VALLEY STREAM, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011793753 | 2023-05-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011684805 | 2023-01-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005519463 | 2016-03-22 | - | Annual Report | Annual Report | 2015 |
0005320638 | 2015-04-22 | - | Annual Report | Annual Report | 2014 |
0004998406 | 2013-12-09 | - | Annual Report | Annual Report | 2013 |
0004632879 | 2012-05-14 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information