Search icon

HUNG KANG INC.

Company Details

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

Chief Executive Officer

Name Role Address
JENNIFER LEE Chief Executive Officer 97 BOWERY, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
KENNY LEE DOS Process Agent 97 BOWERY, NEW YORK, NY, United States, 10002

History

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)

Filings

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