Search icon

HENAN HONG KONG (U.S.A.), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENAN HONG KONG (U.S.A.), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1991 (34 years ago)
Entity Number: 1575677
ZIP code: 10005
County: Kings
Place of Formation: Washington
Principal Address: 815 S WELLER ST / SUITE 113, SEATTLE, WA, United States, 98104
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEXING KONG Chief Executive Officer PO BOX 61235, SEATTLE, WA, United States, 98141

History

Start date End date Type Value
2002-07-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-29 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-08 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-08 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-09-25 2003-09-25 Address 2621 SECOND AVE, UNIT 1501, SEATTLE, WA, 98121, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-85638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030925002469 2003-09-25 BIENNIAL STATEMENT 2003-09-01
020729000026 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
010914002364 2001-09-14 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State