Name: | ANNIE KAO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2002 (22 years ago) |
Entity Number: | 2840738 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 240 E 47TH STREET / UNIT 6C, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNIE KAO | Chief Executive Officer | 240 E 47TH STREET / UNIT 6C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 E 47TH STREET / UNIT 6C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-17 | 2024-11-17 | Address | 240 E 47TH STREET / UNIT 6C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2024-11-17 | Address | 240 E 47TH STREET / UNIT 6C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2024-11-17 | Address | 240 E 47TH STREET / UNIT 6C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-06-06 | 2007-03-26 | Address | UNIT 6C, 240 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-03 | 2007-03-26 | Address | 240 E 47TH ST UNIT 6C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-03-03 | 2005-06-06 | Address | 240 E 47TH ST UNIT 6C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-03 | 2007-03-26 | Address | 240 E 47TH ST UNIT 6C, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2002-12-02 | 2024-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-02 | 2005-03-03 | Address | 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241117000158 | 2024-11-17 | BIENNIAL STATEMENT | 2024-11-17 |
211227002298 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
081204003142 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
070326002796 | 2007-03-26 | BIENNIAL STATEMENT | 2006-12-01 |
050606000469 | 2005-06-06 | CERTIFICATE OF CHANGE | 2005-06-06 |
050303002772 | 2005-03-03 | BIENNIAL STATEMENT | 2004-12-01 |
021202000615 | 2002-12-02 | CERTIFICATE OF INCORPORATION | 2002-12-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State