Name: | KANG FENG USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2006 (19 years ago) |
Entity Number: | 3405502 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 577 BURNSIDE AVE, INWOOD, NY, United States, 11096 |
Principal Address: | 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNSON CHEN | Chief Executive Officer | 2 JERICHO PLAZA, 303, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 577 BURNSIDE AVE, INWOOD, NY, United States, 11096 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141521 | Alcohol sale | 2023-09-27 | 2023-09-27 | 2025-09-30 | 577 BURNSIDE AVE, INWOOD, New York, 11096 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-20 | 2010-08-20 | Address | 288 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2006-08-28 | 2018-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-28 | 2006-09-20 | Address | 228 BURNSIDE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220530000258 | 2022-05-30 | BIENNIAL STATEMENT | 2020-08-01 |
181101000874 | 2018-11-01 | CERTIFICATE OF AMENDMENT | 2018-11-01 |
161027006315 | 2016-10-27 | BIENNIAL STATEMENT | 2016-08-01 |
140815006419 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120831002186 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State