Search icon

KAM WORLDSTAR INC.

Company Details

Name: KAM WORLDSTAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704418
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 231 W 39TH STREET, STE 309, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 W 39TH STREET, STE 309, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
AL-PING JENNY CHEN Chief Executive Officer 231 W 39TH STREET, STE 309, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-11-17 2018-11-06 Address 231 W 39TH ST STE #309, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-11-17 2018-11-06 Address 231 W 39TH ST STE #309, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-11-17 2018-11-06 Address 231 W 39TH ST STE #309, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-15 2009-11-17 Address 252D W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-01-15 2009-11-17 Address 252D W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-15 2009-11-17 Address 252D W 37TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-12-03 2004-01-15 Address 135-23 40TH ROAD SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217060531 2019-12-17 BIENNIAL STATEMENT 2019-12-01
181106002040 2018-11-06 BIENNIAL STATEMENT 2017-12-01
091117002211 2009-11-17 BIENNIAL STATEMENT 2009-12-01
040115002812 2004-01-15 BIENNIAL STATEMENT 2003-12-01
011203000222 2001-12-03 CERTIFICATE OF INCORPORATION 2001-12-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State