Name: | WING KEI PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1984 (41 years ago) |
Entity Number: | 954984 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 102 CANAL STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YIK PUI KONG | Chief Executive Officer | 64-52 230TH STREET, OAKLAND GARDENS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 CANAL STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 64-52 230TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2010-11-17 | 2024-03-01 | Address | 64-52 230TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2009-09-14 | 2010-11-17 | Address | 64-52 230TH ST., OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2009-09-14 | Address | 77-43 169TH ST., FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2024-03-01 | Address | 102 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301065421 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
121105006200 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101117002046 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
090914002777 | 2009-09-14 | AMENDMENT TO BIENNIAL STATEMENT | 2008-11-01 |
081209002727 | 2008-12-09 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State