Search icon

KOON-YIP GLASS CREATION & DECORATION CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
YUK LAU LEUNG Chief Executive Officer 8 LAURIE PL, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
YUK LAU LEUNG DOS Process Agent 8 LAURIE PL, GLEN COVE, NY, United States, 11542

History

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

Filings

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