Name: | HUNG KANG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1994 (31 years ago) |
Entity Number: | 1808296 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 97 BOWERY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER LEE | Chief Executive Officer | 97 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
KENNY LEE | DOS Process Agent | 97 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-27 | 2023-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-23 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-10 | 2025-02-25 | Address | 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1998-03-17 | 2018-04-10 | Address | 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1996-04-10 | 2025-02-25 | Address | 97 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004637 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
200304061294 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180410006290 | 2018-04-10 | BIENNIAL STATEMENT | 2018-03-01 |
160308006472 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140306007201 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120423002840 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100325002587 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080326002222 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060329002098 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
020222002563 | 2002-02-22 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State