Search icon

KAO & ASSOCIATES, P.C.

Company Details

Name: KAO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3289351
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 3808 Union St STE 12E, FLUSHING, NY, United States, 11354
Principal Address: 3808 Union Street STE 12E, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H DANNY KAO Chief Executive Officer 3808 UNION STREET STE 12E, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3808 Union St STE 12E, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 3808 UNION STREET STE 12E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 41-25 KISSENA BLVD, STE 106, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-01-11 2025-03-21 Address 41-25 KISSENA BLVD, STE 106, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-01-11 2025-03-21 Address 41-25 KISSENA BLVD, STE 106, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-02-05 2012-01-11 Address 41-25 KISSENA BLVD #107, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-02-05 2012-01-11 Address 41-25 KISSENA BLVD #107, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-02-05 2012-01-11 Address 41-25 KISSENA BLVD #107, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2008-01-22 2010-02-05 Address 137 COLONY LN, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2008-01-22 2010-02-05 Address 137 COLONY LN, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2005-12-06 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321003543 2025-03-21 BIENNIAL STATEMENT 2025-03-21
140410002197 2014-04-10 BIENNIAL STATEMENT 2013-12-01
120111002735 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100205002621 2010-02-05 BIENNIAL STATEMENT 2009-12-01
080122002098 2008-01-22 BIENNIAL STATEMENT 2007-12-01
051206000747 2005-12-06 CERTIFICATE OF INCORPORATION 2005-12-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State