Name: | AMKO TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589536 |
ZIP code: | 11050 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Address: | 26 Harbor Park Dr., Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMKO TRADING CORP. | DOS Process Agent | 26 Harbor Park Dr., Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THOMAS YANG | Chief Executive Officer | 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2024-05-14 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2024-05-14 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2003-03-10 | 2019-12-20 | Address | 33-09 FARRINGTON STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2019-12-20 | Address | 33-09 FARRINGTON STREET, 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002456 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
191220002047 | 2019-12-20 | BIENNIAL STATEMENT | 2019-01-01 |
070110002582 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050228002263 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030310002898 | 2003-03-10 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State