Name: | KAM HING ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1979 (46 years ago) |
Entity Number: | 585431 |
ZIP code: | 07974 |
County: | New York |
Place of Formation: | New York |
Address: | 700 Central Avenue, New Providence, NJ, United States, 07974 |
Principal Address: | 700 CENTRAL AVE, NEW PROVIDENCE, NJ, United States, 07974 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAM HING ENTERPRISES INC. | DOS Process Agent | 700 Central Avenue, New Providence, NJ, United States, 07974 |
Name | Role | Address |
---|---|---|
KUNG HO YUNG | Chief Executive Officer | 700 CENTRAL AVE, NEW PROVIDENCE, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 700 CENTRAL AVE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-13 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-06 | 2025-01-03 | Address | 700 CENTRAL AVE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2005-06-06 | 2025-01-03 | Address | 700 CENTRAL AVE, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Service of Process) |
1997-12-22 | 2005-06-06 | Address | 308 5TH AVE, NEW YORK, NY, 10001, 3613, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2005-06-06 | Address | 308 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2005-06-06 | Address | 308 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-10-28 | 1997-12-22 | Address | 308 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1979-10-04 | 1993-10-28 | Address | 303 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003088 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
220726001518 | 2022-07-26 | BIENNIAL STATEMENT | 2021-10-01 |
20201009007 | 2020-10-09 | ASSUMED NAME LLC INITIAL FILING | 2020-10-09 |
200203063510 | 2020-02-03 | BIENNIAL STATEMENT | 2019-10-01 |
160913000533 | 2016-09-13 | CERTIFICATE OF AMENDMENT | 2016-09-13 |
131011006627 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111021002347 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091015002367 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
081209003039 | 2008-12-09 | BIENNIAL STATEMENT | 2007-10-01 |
060111002434 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State