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
Name | Role | Address |
---|---|---|
VIOLETA P COK | Chief Executive Officer | 2625 COLLINS AVE., APT. 406, MIAMI BEACH, FL, United States, 33140 |
Name | Role | Address |
---|---|---|
VIOLETA P COK | DOS Process Agent | 2625 COLLINS AVE, APT. 406, MIAMI BEACH, FL, United States, 33140 |
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) |
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