Name: | KING FARM OF AMERICA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2021 (4 years ago) |
Entity Number: | 5997343 |
ZIP code: | 10027 |
County: | Kings |
Place of Formation: | New York |
Address: | 311 W 127th Street, 617, New York, NY, United States, 10027 |
Principal Address: | 311 W127th Street, 617, New York, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KING FARM OF AMERICA INC | DOS Process Agent | 311 W 127th Street, 617, New York, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
JEFFERSON LI | Chief Executive Officer | 6 DOYERS STREET, PO BOX 130132, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 6 DOYERS STREET, PO BOX 130132, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2025-04-03 | Address | 6 DOYERS STREET, PO BOX 130132, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2025-04-03 | Address | 311 W 127th Street, 617, New York, NY, 10027, USA (Type of address: Service of Process) |
2021-04-23 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-23 | 2024-09-05 | Address | 539 ATLANTIC AVE NUM 170454, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005057 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240905003712 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
210423010612 | 2021-04-23 | CERTIFICATE OF INCORPORATION | 2021-04-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State