HENRY & RICHARD KIM INC.

Name: | HENRY & RICHARD KIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1993 (32 years ago) |
Entity Number: | 1760065 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOO CHANG KIM | Chief Executive Officer | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
MOO CHANG KIM | DOS Process Agent | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, 10309, 3032, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2024-02-09 | Address | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, 10309, 3032, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2024-02-09 | Address | 259 ALBOURNE AVENUE, STATEN ISLAND, NY, 10209, 3032, USA (Type of address: Service of Process) |
2000-02-08 | 2007-09-17 | Address | 69-24 5TH AVE, BROOKLYN, NY, 11209, 1507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003575 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
170901006431 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
130910006539 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110922002884 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090826002928 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State