Name: | JIAH KIM & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2011 (13 years ago) |
Entity Number: | 4156533 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 35-02 150TH PLACE, SUITE 206, FLUSHING, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAH KIM | Chief Executive Officer | 35-02 150TH PLACE, SUITE 206, FLUSHING, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 35-02 150TH PLACE, SUITE 206, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 35-02 150TH PLACE, SUITE 206, FLUSHING, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-09-04 | 2024-09-06 | Address | 35-02 150TH PLACE, SUITE 206, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-03 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-30 | 2024-09-04 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-09-25 | 2024-09-04 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-09-25 | 2024-09-04 | Address | 35-02 150TH PLACE, SUITE 206, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-10-21 | 2019-09-25 | Address | 477 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002223 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
240904003957 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
191030000165 | 2019-10-30 | CERTIFICATE OF CHANGE | 2019-10-30 |
190925002016 | 2019-09-25 | BIENNIAL STATEMENT | 2017-10-01 |
111021000729 | 2011-10-21 | CERTIFICATE OF INCORPORATION | 2011-10-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State