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
Name | Role | Address |
---|---|---|
MAYBANK KIM ENG PROPERTIES USA INC. | DOS Process Agent | 400 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JESSICA KIM | Chief Executive Officer | 400 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-02 | 2019-01-03 | Address | 777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
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 AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State