Name: | KWONG SANG HOP KEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1961 (64 years ago) |
Entity Number: | 135824 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 88 MULBERRY STREET STE 2F, NEW YORK, NY, United States, 10013 |
Principal Address: | 88 MULBERRY ST, 2F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
STUART MOY | Chief Executive Officer | 88 MULBERRY ST, 2F, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STUART MOY | DOS Process Agent | 88 MULBERRY STREET STE 2F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-09 | 2005-04-27 | Address | 88 MULBERRY ST., NEW YORK, NY, 10013, 4457, USA (Type of address: Principal Executive Office) |
1999-03-25 | 2005-04-27 | Address | 88 MULBERRY ST, NEW YORK, NY, 10013, 4457, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2003-04-09 | Address | 122 GREENPOINT AVE, BROOKLYN, NY, 11222, 2202, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1999-03-25 | Address | 88 MULBERRY STREET, NEW YORK, NY, 10013, 4457, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2010-04-01 | Address | 88 MULBERRY STREET, NEW YORK, NY, 10013, 4437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060298 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170327006301 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
150427006118 | 2015-04-27 | BIENNIAL STATEMENT | 2015-03-01 |
130321006003 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110323002688 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State