Name: | KAM FU REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1990351 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-40 38th Street, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIU CHEUK CHAN | DOS Process Agent | 28-40 38th Street, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
CHIU CHEUK CHAN | Chief Executive Officer | 28-40 38TH STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 28-40 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 28-40 38TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 28-40 38TH ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2024-01-05 | Address | 28-40 38TH ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2024-01-05 | Address | 28-40 38TH ST, LONG ISLAND, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000947 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
221018000015 | 2022-10-18 | BIENNIAL STATEMENT | 2022-01-01 |
140305002052 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120130002364 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100113002236 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State