Search icon

KAM PO TRADING CORP.

Company Details

Name: KAM PO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1986 (39 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1092573
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 161 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1986-06-20 1991-11-22 Address 235 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1185220 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
911122000408 1991-11-22 CERTIFICATE OF CHANGE 1991-11-22
B372893-4 1986-06-20 CERTIFICATE OF INCORPORATION 1986-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203295 Foreclosure 1993-05-10 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1993-05-10
Termination Date 1993-07-19
Pretrial Conference Date 1993-06-25
Section 1345

Parties

Name BANK OF CHINA
Role Plaintiff
Name KAM PO TRADING CORP.
Role Defendant
9203295 Foreclosure 1992-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-07-15
Termination Date 1993-03-03
Section 1345

Parties

Name BANK OF CHINA
Role Plaintiff
Name KAM PO TRADING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State