Name: | KL 747 INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2012 (13 years ago) |
Entity Number: | 4226627 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-11 62ND STREET, 2FL, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONGYUT LIMLEARTVATE | Agent | 34-11 62ND ST, 2FL, WOODSIDE, NY, 11377 |
Name | Role | Address |
---|---|---|
YONGYUT LIMLEARTVATE | DOS Process Agent | 34-11 62ND STREET, 2FL, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
YONGYUT LIMLEARTVATE | Chief Executive Officer | 34-11 62ND STREET, 2FL, WOODSIDE, NY, United States, 11377 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-138425 | Alcohol sale | 2023-02-28 | 2023-02-28 | 2025-02-28 | 4745 VERNON BLVD, LONG ISLAND CITY, New York, 11101 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 34-11 62ND STREET, 2FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2019-07-11 | 2024-08-27 | Address | 34-11 62ND ST, 2FL, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent) |
2019-06-26 | 2024-08-27 | Address | 34-11 62ND STREET, 2FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2019-06-26 | 2024-08-27 | Address | 34-11 62ND STREET, 2FL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2019-06-26 | Address | 41-30 73RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827001992 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
220419002443 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200422060265 | 2020-04-22 | BIENNIAL STATEMENT | 2020-04-01 |
190711000622 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
190626060109 | 2019-06-26 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State