Name: | KAM TUNG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855052 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAM TUNG INC | DOS Process Agent | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
KAM TUNG CHENG | Chief Executive Officer | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2023-04-12 | Address | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2020-09-28 | 2021-01-08 | Address | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
2005-07-08 | 2023-04-12 | Address | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2005-07-08 | 2020-09-28 | Address | 261 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412003065 | 2023-04-12 | BIENNIAL STATEMENT | 2023-01-01 |
210108060946 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
200928060334 | 2020-09-28 | BIENNIAL STATEMENT | 2019-01-01 |
130208002193 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124002765 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State