Search icon

MAYBANK KIM ENG PROPERTIES USA INC.

Company Details

Name: MAYBANK KIM ENG PROPERTIES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1991 (34 years ago)
Entity Number: 1502674
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 400 PARK AVE. 11TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAYBANK KIM ENG PROPERTIES USA INC. DOS Process Agent 400 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JESSICA KIM Chief Executive Officer 400 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-01-02 2019-01-03 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-02 2019-01-03 Address 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-01-02 2019-01-03 Address 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-10-21 2015-01-02 Address 406 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-12-29 2014-10-21 Address 406 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-02-01 2008-12-29 Address 406 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-02-17 2007-02-01 Address 406 E 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-01-10 2015-01-02 Address 406 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-02 2015-01-02 Address 406 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-02 2001-01-10 Address ATTN: CHAN KENG LOKE, 406 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060894 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060049 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006540 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007433 2015-01-02 BIENNIAL STATEMENT 2015-01-01
141021006182 2014-10-21 BIENNIAL STATEMENT 2013-01-01
120223001061 2012-02-23 CERTIFICATE OF CORRECTION 2012-02-23
120104000172 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
110128003021 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081229002293 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070201002309 2007-02-01 BIENNIAL STATEMENT 2007-01-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State