Name: | KAM FON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792344 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 207 25TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FUNG | Chief Executive Officer | 207 25TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
KAM FON CORP. | DOS Process Agent | 207 25TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-02 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-15 | 2010-08-30 | Address | 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2008-07-15 | 2010-08-30 | Address | 207 25TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2020-07-02 | Address | 207 25TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2004-07-23 | 2008-07-15 | Address | 16A ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060147 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180709006352 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
160707006335 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140714006061 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120808002014 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State