Search icon

KWAN CHONG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KWAN CHONG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 2005 (20 years ago)
Date of dissolution: 27 Jul 2022
Entity Number: 3282231
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 861 GRAND STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11211
Address: 861 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 861 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JASMEYNNA WANG Chief Executive Officer 861 GRAND STREET, GROUND FLOOR, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-12-18 2022-12-31 Address 861 GRAND STREET, GROUND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-11-17 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-17 2022-12-31 Address 861 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221231000371 2022-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-27
191121060340 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171101006470 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151112006147 2015-11-12 BIENNIAL STATEMENT 2015-11-01
131210006982 2013-12-10 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2763119 SCALE-01 INVOICED 2018-03-22 20 SCALE TO 33 LBS
2725604 CL VIO INVOICED 2018-01-06 175 CL - Consumer Law Violation
2713945 CL VIO CREDITED 2017-12-20 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-12-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State