Name: | KANG FAR FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1993 (31 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1779008 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 66 W 45TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FU SHI FANG | Chief Executive Officer | 2109 ALBEMARLE TERR, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 W 45TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-19 | 2000-01-24 | Address | 66 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 2000-01-24 | Address | 66 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-12-19 | 2000-01-24 | Address | 66 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-12-10 | 1995-12-19 | Address | 66 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1709372 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000124002687 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971219002000 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
951219002125 | 1995-12-19 | BIENNIAL STATEMENT | 1995-12-01 |
931210000528 | 1993-12-10 | CERTIFICATE OF INCORPORATION | 1993-12-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State