Search icon

HONG KONG SUPERMARKET HOLDING CORP.

Company Details

Name: HONG KONG SUPERMARKET HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (19 years ago)
Entity Number: 3280479
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYINT J. KYAW Chief Executive Officer 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
HONG KONG SUPERMARKET HOLDING CORP. DOS Process Agent 166-13 Northern Blvd, 2nd Floor, Flushing, NY, United States, 11358

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 133-38 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 166-13 NORTHERN BLVD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-16 2025-02-13 Address 133-38 SANFORD AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-03-16 2025-02-13 Address 133-38 SANFORD AVENUE, #PHB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-12-01 2020-03-16 Address 56-72 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2008-01-23 2020-03-16 Address 56-72 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2008-01-23 2009-12-01 Address 56-72 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2005-11-14 2020-03-16 Address 56-72 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003845 2025-02-13 BIENNIAL STATEMENT 2025-02-13
200316060348 2020-03-16 BIENNIAL STATEMENT 2019-11-01
171011006361 2017-10-11 BIENNIAL STATEMENT 2015-11-01
131220002338 2013-12-20 BIENNIAL STATEMENT 2013-11-01
120201002450 2012-02-01 BIENNIAL STATEMENT 2011-11-01
091201002732 2009-12-01 BIENNIAL STATEMENT 2009-11-01
080123002175 2008-01-23 BIENNIAL STATEMENT 2007-11-01
051114000536 2005-11-14 CERTIFICATE OF INCORPORATION 2005-11-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State