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
Name | Role | Address |
---|---|---|
HONG KONG PLAZA MANAGEMENT CORP. | DOS Process Agent | 166-13 Northern Blvd, 2nd Floor, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MYINT J. KYAW | Chief Executive Officer | 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, United States, 11358 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State