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