Search icon

KHAZANAH AMERICAS INCORPORATED

Company Details

Name: KHAZANAH AMERICAS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2023 (2 years ago)
Entity Number: 6767151
ZIP code: 12206
County: New York
Place of Formation: Delaware
Foreign Legal Name: KHAZANAH AMERICAS INCORPORATED
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 499 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KHAZANAH AMERICAS INCORPORATED 2023 461748571 2024-09-26 KHAZANAH AMERICAS INCORPORATED 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 541600
Sponsor’s telephone number 2129311040
Plan sponsor’s address 499 PARK AVE. SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing LISA DAO
Valid signature Filed with authorized/valid electronic signature
KHAZANAH AMERICAS INCORPORATED 2022 461748571 2023-10-14 KHAZANAH AMERICAS INCORPORATED 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 541600
Sponsor’s telephone number 2129311040
Plan sponsor’s address 499 PARK AVE, SUITE 1600, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing LISA DAO

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JASON GOH Chief Executive Officer 499 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-15 2025-03-03 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-03-17 2023-12-15 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007173 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231215000472 2023-12-05 CERTIFICATE OF CHANGE BY AGENT 2023-12-05
230317000824 2023-03-15 APPLICATION OF AUTHORITY 2023-03-15

Date of last update: 03 Mar 2025

Sources: New York Secretary of State