Search icon

NORMAN KWAI WING WONG LAW OFFICE, P.C.

Company Details

Name: NORMAN KWAI WING WONG LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036466
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 2 MOTT STREET, RM 607, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN KWAI WING WONG LAW OFFICE, P.C. DOS Process Agent 2 MOTT STREET, RM 607, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NORMAN KWAI WING WONG Chief Executive Officer 2 MOTT STREET, RM 607, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2 MOTT STREET, RM 607, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 70 BOWERY, SUITE LL1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-12-03 Address 2 MOTT STREET, RM 607, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-12-03 Address 2 MOTT STREET, RM 607, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-02-17 2023-02-17 Address 70 BOWERY, SUITE LL1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-12-03 2023-02-17 Address 70 BOWERY STREET, SUITE LL1, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-12-03 2023-02-17 Address 70 BOWERY, SUITE LL1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-12-10 2014-12-03 Address 90 BOWERY, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-12-10 2014-12-03 Address 90 BOWERY, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203003537 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230217000733 2023-02-17 BIENNIAL STATEMENT 2022-12-01
210617060564 2021-06-17 BIENNIAL STATEMENT 2020-12-01
141203006708 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210006906 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101230000629 2010-12-30 CERTIFICATE OF INCORPORATION 2011-01-03

Date of last update: 16 Jan 2025

Sources: New York Secretary of State