Search icon

KACHI HOLDING GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
ZHICHENG LI Chief Executive Officer 228 PARK AVE S, #30327, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
KACHI HOLDING GROUP INC. DOS Process Agent 228 PARK AVE S #30327, NEW YORK, NY, United States, 10003

History

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)

Filings

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