Name: | W.K.Y. WONG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1995 (30 years ago) |
Entity Number: | 1909013 |
ZIP code: | 12449 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. BABU M. PATEL | Chief Executive Officer | 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
W.K.Y. WONG, INC. | DOS Process Agent | 4 PAWAN CIRCLE, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2019-01-16 | Address | 129 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2019-01-16 | Address | 129 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1997-05-13 | 2019-01-16 | Address | 129 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1995-03-31 | 1997-05-13 | Address | 129 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190116060868 | 2019-01-16 | BIENNIAL STATEMENT | 2017-03-01 |
130403002393 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110322002136 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090309002793 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070323002476 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050420002016 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030226002861 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010321002679 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
990316002078 | 1999-03-16 | BIENNIAL STATEMENT | 1999-03-01 |
970513002597 | 1997-05-13 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State