Search icon

W&J KIM CORP.

Company Details

Name: W&J KIM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1990 (34 years ago)
Entity Number: 1496832
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 92-37 GUY R. BREWER BOULEVARD, JAMAICA, NY, United States, 11433
Principal Address: 92-37 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-297-9188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WHANG CHIN MIN Chief Executive Officer 92-37 GUY R BREWER BLVD, JAMAICA, NY, United States, 11433

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-37 GUY R. BREWER BOULEVARD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1042470-DCA Inactive Business 2000-09-26 2008-12-31

History

Start date End date Type Value
1996-12-31 1998-12-21 Address 95-37 GUY R BREWER BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1993-09-14 1996-12-31 Address 61-45 223RD PLACE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-12-31 Address 92-37 GUY R BREWER BOULEVARD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130110002507 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101210002736 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081124002688 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061204002120 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050120002915 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183004 OL VIO INVOICED 2012-11-26 500 OL - Other Violation
343280 CNV_SI INVOICED 2012-11-09 40 SI - Certificate of Inspection fee (scales)
120771 WH VIO INVOICED 2010-01-28 200 WH - W&M Hearable Violation
299918 CNV_SI INVOICED 2008-01-24 40 SI - Certificate of Inspection fee (scales)
539485 RENEWAL INVOICED 2006-10-03 110 CRD Renewal Fee
287931 CNV_SI INVOICED 2006-03-30 40 SI - Certificate of Inspection fee (scales)
539486 RENEWAL INVOICED 2004-09-30 110 CRD Renewal Fee
539487 RENEWAL INVOICED 2003-02-03 110 CRD Renewal Fee
393907 LICENSE INVOICED 2000-09-26 110 Cigarette Retail Dealer License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State