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

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEXING KONG | Chief Executive Officer | PO BOX 61235, SEATTLE, WA, United States, 98141 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State