HKK ENTERPRISES, INC.

Name: | HKK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2001 (25 years ago) |
Entity Number: | 2592909 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 303 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-338-9604
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEONG SOOK KIM | Chief Executive Officer | 303 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1075268-DCA | Inactive | Business | 2001-03-21 | 2016-12-31 |
1074450-DCA | Inactive | Business | 2001-03-07 | 2016-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2011-01-13 | Address | 303 EAST 4TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2007-01-04 | Address | 303 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2007-01-04 | Address | 303 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-01-30 | 2007-01-04 | Address | 303 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-01-11 | 2003-01-30 | Address | 303 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130213002137 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110113002403 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090105002834 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070104002526 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050223002463 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2612357 | CL VIO | INVOICED | 2017-05-16 | 350 | CL - Consumer Law Violation |
2612358 | WM VIO | INVOICED | 2017-05-16 | 500 | WM - W&M Violation |
2370597 | CL VIO | CREDITED | 2016-06-22 | 175 | CL - Consumer Law Violation |
2370598 | WM VIO | CREDITED | 2016-06-22 | 75 | WM - W&M Violation |
2237570 | WM VIO | CREDITED | 2015-12-17 | 75 | WM - W&M Violation |
2237569 | CL VIO | CREDITED | 2015-12-17 | 175 | CL - Consumer Law Violation |
2229886 | LICENSEDOC15 | INVOICED | 2015-12-08 | 15 | License Document Replacement |
1894956 | RENEWAL | INVOICED | 2014-11-26 | 110 | Cigarette Retail Dealer Renewal Fee |
1587202 | RENEWAL | INVOICED | 2014-02-10 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
346568 | CNV_SI | INVOICED | 2013-04-08 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-07 | Default Decision | SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER | 1 | No data | 1 | No data |
2015-12-07 | Default Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
2015-12-07 | Default Decision | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State