Search icon

HONG KONG PLAZA MANAGEMENT CORP.

Company Details

Name: HONG KONG PLAZA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033488
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 166-13 Northern Blvd, 2nd Floor, FLUSHING, NY, United States, 11355
Principal Address: 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG KONG PLAZA MANAGEMENT CORP. DOS Process Agent 166-13 Northern Blvd, 2nd Floor, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MYINT J. KYAW Chief Executive Officer 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 56-72 49TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-05-16 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-29 2025-02-27 Address 133-38 SANFORD AVE., # PHB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-06-02 2018-03-29 Address 56-72 49TH PLAE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-05-19 2025-02-27 Address 56-72 49TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-05-19 2008-06-02 Address 37-11 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-05-28 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-28 1998-05-19 Address 56-72 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227004418 2025-02-27 BIENNIAL STATEMENT 2025-02-27
180329000172 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
100625002501 2010-06-25 BIENNIAL STATEMENT 2010-05-01
080602003088 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060512002924 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040708002284 2004-07-08 BIENNIAL STATEMENT 2004-05-01
020515002638 2002-05-15 BIENNIAL STATEMENT 2002-05-01
980519002440 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960528000089 1996-05-28 CERTIFICATE OF INCORPORATION 1996-05-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State