Name: | HOUSE OF KIM INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096909 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREY KIM | DOS Process Agent | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ANDREY KIM | Chief Executive Officer | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, 2362, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-01-25 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-01-25 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, 2362, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-25 | 2025-03-01 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-01-25 | 2025-03-01 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2025-01-25 | 2025-03-01 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, 2362, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2025-01-25 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, 2362, USA (Type of address: Service of Process) |
2019-04-29 | 2025-01-25 | Address | 1925 QUENTIN RD, APT 3J, BROOKLYN, NY, 11229, 2362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049815 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250125000193 | 2025-01-25 | BIENNIAL STATEMENT | 2025-01-25 |
210301060748 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190429060355 | 2019-04-29 | BIENNIAL STATEMENT | 2019-03-01 |
170306010481 | 2017-03-06 | CERTIFICATE OF INCORPORATION | 2017-03-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State