HUNG THANH, INC.

Name: | HUNG THANH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1992 (33 years ago) |
Entity Number: | 1619235 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 429 BROOME STREET, NEW YORK, NY, United States, 10013 |
Address: | 67 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 WASHINGTON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
HARRY TRAN | Chief Executive Officer | 429 BROOME STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 429 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2025-06-06 | Address | 67 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1994-04-26 | 2009-02-19 | Address | 429 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1994-04-26 | 2025-06-06 | Address | 429 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-03-09 | 1994-04-26 | Address | 429 BROOME STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001877 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
140508002258 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120425002421 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100415003405 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
090219000046 | 2009-02-19 | CERTIFICATE OF CHANGE | 2009-02-19 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State