Name: | S.Y. KIM LAND SURVEYOR, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1985 (40 years ago) |
Entity Number: | 1008799 |
ZIP code: | 12144 |
County: | Albany |
Place of Formation: | New York |
Address: | 424 North Greenbush Road, STE 1, Rensselaer, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE KIM | Chief Executive Officer | 424 NORTH GREENBUSH ROAD, STE 1, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
EUGENE KIM | DOS Process Agent | 424 North Greenbush Road, STE 1, Rensselaer, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 260 OSBORNE ROAD, STE 1, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 424 NORTH GREENBUSH ROAD, STE 1, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-06-17 | Address | 260 OSBORNE ROAD, STE 1, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2018-07-02 | 2024-06-17 | Address | 260 OSBORNE ROAD, STE 1, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2018-07-02 | Address | 592 NEW LOUDON ROAD, LATHAM, NY, 12110, 4024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002958 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
230104002968 | 2023-01-04 | BIENNIAL STATEMENT | 2021-07-01 |
180702006561 | 2018-07-02 | BIENNIAL STATEMENT | 2017-07-01 |
130709006074 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110727002190 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State