Name: | MIN'S KITCHEN SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2014 (11 years ago) |
Entity Number: | 4557667 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-20 35TH AVENUE, CORONA, NY, United States, 11368 |
Principal Address: | 3309 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIN ZHENG | Chief Executive Officer | 3309 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MIN ZHENG | DOS Process Agent | 126-20 35TH AVENUE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Address | 3309 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-25 | 2024-08-23 | Address | 3309 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240823002525 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
200610060716 | 2020-06-10 | BIENNIAL STATEMENT | 2020-04-01 |
191025060229 | 2019-10-25 | BIENNIAL STATEMENT | 2018-04-01 |
140407000532 | 2014-04-07 | CERTIFICATE OF INCORPORATION | 2014-04-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State