Name: | MIKADO TECHNOLOGY AND TRADING JOINT STOCK COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2012 (13 years ago) |
Entity Number: | 4236733 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Vietnam |
Address: | 69 state street, 13th floor, ALBANY, NY, United States, 12207 |
Principal Address: | 69 STATE STREET, 13 Floor, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TUNG BACH PHAM | Chief Executive Officer | C/O KIEU ANH DO, ESQ., 1392 DELAWARE TPKE., DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
MIKADO TECHNOLOGY AND TRADING JOINT STOCK COMPANY | DOS Process Agent | 69 state street, 13th floor, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | C/O KIEU ANH DO, ESQ., 1392 DELAWARE TPKE., DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2022-11-19 | 2025-01-12 | Address | 69 state street, 13th floor, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-11-19 | 2025-01-12 | Address | C/O KIEU ANH DO, ESQ., 1392 DELAWARE TPKE., DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2022-11-19 | Address | 1392 DELAWARE TPKE., DELMAR, NY, 12054, USA (Type of address: Service of Process) |
2014-05-20 | 2022-11-19 | Address | C/O KIEU ANH DO, ESQ., 1392 DELAWARE TPKE., DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2012-12-20 | 2014-05-20 | Address | 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-04-26 | 2012-12-20 | Address | 1392 DELAWARE TURNPIKE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000350 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
221119000663 | 2022-11-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-18 |
200430060252 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
160404006195 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140520006317 | 2014-05-20 | BIENNIAL STATEMENT | 2014-04-01 |
121220000763 | 2012-12-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-12-20 |
120426000480 | 2012-04-26 | APPLICATION OF AUTHORITY | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State