MICHELLE KUO CORP.

Name: | MICHELLE KUO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Entity Number: | 2113410 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355 |
Contact Details
Phone +1 718-461-1229
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE KUO CORPORATION | DOS Process Agent | 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MICHAEL KUO | Chief Executive Officer | 149-44 DELAWARE AVENUE, FLUSHING, NY, United States, 11355 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1103853-DCA | Active | Business | 2003-01-15 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 149-44 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2024-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-28 | 2025-02-06 | Address | 149-44 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-01-28 | 2025-02-06 | Address | 149-44 DELAWARE AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004246 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
211028000918 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
130225002331 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110222002779 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090128002664 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579852 | TRUSTFUNDHIC | INVOICED | 2023-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3579853 | RENEWAL | INVOICED | 2023-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
3261194 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261193 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912512 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2912513 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2729583 | LICENSEDOC10 | INVOICED | 2018-01-17 | 10 | License Document Replacement |
2498985 | TRUSTFUNDHIC | INVOICED | 2016-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2499006 | RENEWAL | INVOICED | 2016-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
1879448 | TRUSTFUNDHIC | INVOICED | 2014-11-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State