Name: | K H L TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2003 (22 years ago) |
Entity Number: | 2912012 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 797 6TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K H L TRADING CORP. | DOS Process Agent | 797 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHUAN LI | Chief Executive Officer | 41-48 196TH STREET, FRESH MEADOW, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2021-02-05 | Address | 58-59 44TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060943 | 2021-02-05 | BIENNIAL STATEMENT | 2019-05-01 |
171215000219 | 2017-12-15 | ANNULMENT OF DISSOLUTION | 2017-12-15 |
DP-1829392 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030528000487 | 2003-05-28 | CERTIFICATE OF INCORPORATION | 2003-05-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-09-24 | No data | 20 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
181836 | OL VIO | INVOICED | 2013-01-28 | 1000 | OL - Other Violation |
185545 | OL VIO | INVOICED | 2012-08-15 | 500 | OL - Other Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State