Name: | HAN KANG DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1988 (37 years ago) |
Entity Number: | 1302628 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GI HA HAN | Chief Executive Officer | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-30 | 2012-10-26 | Address | 219-02 NORTHERN BLVD, #27, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2000-09-22 | 2008-09-30 | Address | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
2000-09-22 | 2012-10-26 | Address | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2012-10-26 | Address | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2000-09-22 | Address | 220-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060564 | 2020-01-08 | BIENNIAL STATEMENT | 2018-10-01 |
141023006283 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121026002065 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101018003206 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080930002786 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State