Search icon

KEANG & LAI TRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEANG & LAI TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1979 (46 years ago)
Date of dissolution: 20 Oct 2009
Entity Number: 567518
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 41-07 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Contact Details

Phone +1 718-545-6131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-07 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
CHUNG K MOY Chief Executive Officer 41-07 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Licenses

Number Status Type Date End date
1041551-DCA Inactive Business 2000-09-11 2009-12-31

History

Start date End date Type Value
1997-08-27 2007-07-31 Address 41-07 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
1997-08-27 2007-07-31 Address 41-07 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1997-08-27 2007-07-31 Address 41-07 30TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1993-03-30 1997-08-27 Address 41-07 30TH AVENUE, LONG ISLAND, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-03-30 1997-08-27 Address 41-07 30TH AVENUE, LONG ISLAND, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190515057 2019-05-15 ASSUMED NAME LLC INITIAL FILING 2019-05-15
091020000437 2009-10-20 CERTIFICATE OF DISSOLUTION 2009-10-20
070731002734 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050927002408 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030714002563 2003-07-14 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
419125 RENEWAL INVOICED 2007-12-14 110 CRD Renewal Fee
419126 RENEWAL INVOICED 2005-12-05 110 CRD Renewal Fee
419127 RENEWAL INVOICED 2003-11-06 110 CRD Renewal Fee
419128 RENEWAL INVOICED 2001-10-22 110 CRD Renewal Fee
391348 LICENSE INVOICED 2000-09-13 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State