Name: | KIM TONG 1722 INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 2015 (9 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 4855075 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 1722 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031 |
Principal Address: | 1722 AMSTERDAM AVE, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM TONG 1722 INC | DOS Process Agent | 1722 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
TIAN QING LIN | Agent | 7335 53RD RD FL 1, MASPETH, NY, 11378 |
Name | Role | Address |
---|---|---|
TIAN QING LIN | Chief Executive Officer | 1722 AMSTERDAM AVE, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-01-24 | Address | 1722 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2023-11-13 | 2023-11-13 | Address | 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2025-01-24 | Address | 7335 53RD RD FL 1, MASPETH, NY, 11378, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2025-01-24 | Address | 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2022-06-13 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-06 | 2023-11-13 | Address | 1722 AMSTERDAM AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2018-04-16 | 2023-11-13 | Address | 7335 53RD RD FL 1, MASPETH, NY, 11378, USA (Type of address: Registered Agent) |
2015-11-25 | 2023-11-13 | Address | 1722 AMSTERDAM AVENUE, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003443 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
231113001292 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
220127003404 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
191106060089 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
180416000415 | 2018-04-16 | CERTIFICATE OF CHANGE | 2018-04-16 |
151125010022 | 2015-11-25 | CERTIFICATE OF INCORPORATION | 2015-11-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9543497303 | 2020-05-02 | 0202 | PPP | 1722 AMSTERDAM AVE, NEW YORK, NY, 10031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State