Search icon

KANHONG INC.

Company Details

Name: KANHONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 25 Jan 2017
Entity Number: 766367
ZIP code: 33140
County: New York
Place of Formation: New York
Address: 2625 COLLINS AVE, APT. 406, MIAMI BEACH, FL, United States, 33140
Principal Address: 2625 COLLINS AVE., APT. 406, MIAMI BEACH, FL, United States, 33140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIOLETA P COK Chief Executive Officer 2625 COLLINS AVE., APT. 406, MIAMI BEACH, FL, United States, 33140

DOS Process Agent

Name Role Address
VIOLETA P COK DOS Process Agent 2625 COLLINS AVE, APT. 406, MIAMI BEACH, FL, United States, 33140

History

Start date End date Type Value
2011-11-03 2014-07-08 Address 264 E BROADWAY, C1701, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2011-11-03 2014-07-08 Address 264 E BROADWAY, C1701, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-11-03 2014-07-08 Address 264 E BROADWAY, C1701, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-05-21 2011-11-03 Address 39 DIVISION ST, NEW YORK, NY, 10002, 6714, USA (Type of address: Principal Executive Office)
1992-11-04 2011-11-03 Address 39 DIVISION ST., NEW YORK, NY, 10002, 6714, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-05-21 Address 39 DIVISION ST., NEW YORK, NY, 10002, 6714, USA (Type of address: Principal Executive Office)
1982-04-27 2011-11-03 Address 39 DIVISION ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170125000117 2017-01-25 CERTIFICATE OF DISSOLUTION 2017-01-25
160411006105 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140708006324 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120613002565 2012-06-13 BIENNIAL STATEMENT 2012-04-01
111103002929 2011-11-03 BIENNIAL STATEMENT 2010-04-01
960521002063 1996-05-21 BIENNIAL STATEMENT 1996-04-01
000043000820 1993-08-24 BIENNIAL STATEMENT 1993-04-01
921104002504 1992-11-04 BIENNIAL STATEMENT 1992-04-01
920909000352 1992-09-09 ANNULMENT OF DISSOLUTION 1992-09-09
DP-616485 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24

Date of last update: 28 Feb 2025

Sources: New York Secretary of State