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: 11577
County: New York
Place of Formation: New York
Address: 34 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER KUEI-SHEN LO DOS Process Agent 34 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JENNIFER KUEI-SHEN LO Chief Executive Officer 34 SHELTER LANE, ROSLYN HEIGHTS, NY, United States, 11577

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)
2025-02-25 2025-02-25 Address 34 SHELTER LANE, ROSLYN HEIGHTS, NY, 11577, 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)

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: 15 Mar 2025

Sources: New York Secretary of State