Search icon

H. K. TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H. K. TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287558
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 4332 22ND ST., RM 405, 11101, NY, United States, 11101
Principal Address: 4332 22ND ST., RM 405, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATSU KARINO DOS Process Agent 4332 22ND ST., RM 405, 11101, NY, United States, 11101

Chief Executive Officer

Name Role Address
ATSUSHI KARINO Chief Executive Officer 4332 22ND STREET, RM 405, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HIROTO KINOSHITA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3276359

Unique Entity ID

Unique Entity ID:
SMU1MFQ2QJF3
CAGE Code:
9WK44
UEI Expiration Date:
2026-04-01

Business Information

Activation Date:
2025-04-03
Initial Registration Date:
2024-04-17

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 4332 22ND STREET, RM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-08-01 Address 4332 22ND ST., RM 405, 11101, NY, 11101, USA (Type of address: Service of Process)
2018-08-24 2020-08-05 Address 4332 22ND ST., RM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2018-08-24 2024-08-01 Address 4332 22ND STREET, RM 405, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-08-05 2018-08-24 Address 303 FIFTH AVE, #1707, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801033454 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200805061621 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180824006165 2018-08-24 BIENNIAL STATEMENT 2018-08-01
140805006674 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120808006087 2012-08-08 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State