Name: | CKHUNG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2014 (11 years ago) |
Date of dissolution: | 13 Nov 2024 |
Entity Number: | 4535875 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | California |
Address: | 580 5TH AVE STE 518A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHEUNG KWOK HUNG | Chief Executive Officer | 580 5TH AVE STE 518A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHEUNG KWOK HUNG | DOS Process Agent | 580 5TH AVE STE 518A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-26 | 2025-01-03 | Address | 580 5TH AVE STE 518A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-05-26 | 2025-01-03 | Address | 580 5TH AVE STE 518A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-02-27 | 2020-05-26 | Address | 580 5TH AVE STE 518A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004445 | 2024-11-13 | CERTIFICATE OF TERMINATION | 2024-11-13 |
200526060594 | 2020-05-26 | BIENNIAL STATEMENT | 2020-02-01 |
140227000448 | 2014-02-27 | APPLICATION OF AUTHORITY | 2014-02-27 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State