KY TUONG, INC.

Name: | KY TUONG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1999 (26 years ago) |
Entity Number: | 2419951 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1558 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Principal Address: | 1558 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AILINH DIEP | Chief Executive Officer | 1558 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KY TUONG, INC. | DOS Process Agent | 1558 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 1558 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2019-09-17 | 2025-06-18 | Address | 1558 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-09-17 | 2025-06-18 | Address | 272 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2019-09-17 | Address | 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
2005-11-29 | 2019-09-17 | Address | 272 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002420 | 2025-06-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-11 |
220502003470 | 2022-05-02 | BIENNIAL STATEMENT | 2021-09-01 |
190917060425 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
161122006094 | 2016-11-22 | BIENNIAL STATEMENT | 2015-09-01 |
131007006203 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State