KWAN KEE CORPORATION

Name: | KWAN KEE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1989 (36 years ago) |
Date of dissolution: | 02 Apr 2003 |
Entity Number: | 1378969 |
ZIP code: | 12493 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | PO BOX 250, WEST PARK, NY, United States, 12493 |
Principal Address: | 1 BARRY DRIVE, WEST PARK, NY, United States, 12493 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 250, WEST PARK, NY, United States, 12493 |
Name | Role | Address |
---|---|---|
RAYMOND AUYANG | Chief Executive Officer | 1 BARRY DRIVE, WEST PARK, NY, United States, 12493 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-20 | 2003-04-02 | Address | 1 BARRY DRIVE, WEST PARK, NY, 12493, USA (Type of address: Service of Process) |
1997-08-29 | 1999-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-05-12 | 1997-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-07-19 | 1997-05-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-01 | 1999-08-20 | Address | P.O. BOX 250, BARRY DRIVE, WEST PARK, NY, 12493, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030402000591 | 2003-04-02 | SURRENDER OF AUTHORITY | 2003-04-02 |
990820002427 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
970829002075 | 1997-08-29 | BIENNIAL STATEMENT | 1997-08-01 |
970512000516 | 1997-05-12 | CERTIFICATE OF CHANGE | 1997-05-12 |
950719000676 | 1995-07-19 | CERTIFICATE OF CHANGE | 1995-07-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State