Search icon

KAGO DOLLAR INC.

Company Details

Name: KAGO DOLLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982424
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 69-17 GRAND AVE., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAGO DOLLAR INC. DOS Process Agent 69-17 GRAND AVE., MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
KE, RUI YUE Chief Executive Officer 69-17 GRAND AVE., MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 69-17 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-11-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-26 2024-11-15 Address 69-17 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
2018-07-17 2024-11-15 Address 69-17 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241115004075 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221209002887 2022-12-09 BIENNIAL STATEMENT 2022-07-01
200826060368 2020-08-26 BIENNIAL STATEMENT 2020-07-01
180717006429 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160725010186 2016-07-25 CERTIFICATE OF INCORPORATION 2016-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198012 OL VIO INVOICED 2020-08-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 24 Mar 2025

Sources: New York Secretary of State