Name: | KAM KUO WINE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1976 (49 years ago) |
Entity Number: | 405125 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 488 LEONARD STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAM KUO WINE CO., INC. | DOS Process Agent | 488 LEONARD STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
FLORA LEE | Chief Executive Officer | 488 LEONARD STREET, BROOKLYN, NY, United States, 11222 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-112727 | Alcohol sale | 2024-06-12 | 2024-06-12 | 2025-06-30 | 488 LEONARD STREET, BROOKLYN, New York, 11222 | Wholesale Beer |
0009-23-125407 | Alcohol sale | 2023-01-18 | 2023-01-18 | 2026-02-28 | 488 LEONARD STREET, BROOKLYN, New York, 11222 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-28 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1995-05-23 | 2006-06-29 | Address | 488 LEONARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2020-07-08 | Address | 488 LEONARD STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1976-07-15 | 1996-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-07-15 | 1995-05-23 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060396 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
160701006670 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140717006217 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120807002066 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
101005002814 | 2010-10-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State