Name: | KOON-YIP GLASS CREATION & DECORATION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1986 (38 years ago) |
Entity Number: | 1123148 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Address: | 8 LAURIE PL, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUK LAU LEUNG | Chief Executive Officer | 8 LAURIE PL, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
YUK LAU LEUNG | DOS Process Agent | 8 LAURIE PL, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 200 SEIGEL STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 8 LAURIE PL, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 200 SEIGEL ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2025-01-08 | Address | 200 SEIGEL ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2004-12-03 | 2025-01-08 | Address | 200 SEIGEL ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2004-12-03 | Address | 91 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2000-09-25 | Address | 91 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 1996-10-17 | Address | 8 LAURIE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1995-05-25 | 2000-09-25 | Address | 8 LAURIE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1986-10-30 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001783 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
220301004454 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
181002006473 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170807006029 | 2017-08-07 | BIENNIAL STATEMENT | 2016-10-01 |
151230006065 | 2015-12-30 | BIENNIAL STATEMENT | 2014-10-01 |
121005006579 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002534 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080926002541 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060927002280 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041203002280 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State