Search icon

KUNG & CHEUNG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KUNG & CHEUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154591
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONRAD KUNG DOS Process Agent 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
KAWAI CHEUNG Chief Executive Officer 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227484 Alcohol sale 2023-08-30 2023-08-30 2025-08-31 1360 NEW SCOTLAND ROAD, SLINGERLANDS, New York, 12159 Restaurant

History

Start date End date Type Value
2005-07-22 2011-09-13 Address 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, 7215, USA (Type of address: Service of Process)
2005-07-22 2011-09-13 Address 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, 7215, USA (Type of address: Chief Executive Officer)
2005-07-22 2011-09-13 Address 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, 7215, USA (Type of address: Principal Executive Office)
1999-03-18 2005-07-22 Address 1360 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
1994-03-23 2005-07-22 Address 1360 NEW SCOTLAND ROAD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170324002006 2017-03-24 BIENNIAL STATEMENT 2017-03-01
150304006685 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130306006558 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110913002097 2011-09-13 BIENNIAL STATEMENT 2011-03-01
070605002522 2007-06-05 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State