Name: | KACHI HOLDING GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2012 (13 years ago) |
Entity Number: | 4203694 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Principal Address: | 228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ZHICHENG LI | Chief Executive Officer | 228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
KACHI HOLDING GROUP INC. | DOS Process Agent | 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-11-06 | Address | 228 PARK AVE S #30327, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2024-02-15 | 2024-11-06 | Address | 228 PARK AVE S, #30327, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-02-15 | 2024-11-06 | Address | 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-02-15 | Address | 228 PARK AVE S #79525, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-03-02 | 2024-02-15 | Address | 228 PARK AVE S, #79525, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000856 | 2024-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-06 |
240215003461 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
220208003973 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200302060142 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
180206006530 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
160217006168 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140204006324 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
120216000254 | 2012-02-16 | CERTIFICATE OF INCORPORATION | 2012-02-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State