NG'S KAMPIRY, LTD.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | NG'S KAMPIRY, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 03 Feb 1999 |
Branch of: | NG'S KAMPIRY, LTD., NEW YORK (Company Number 1706443) |
Business ALEI: | 0612992 |
Annual report due: | 03 Feb 2000 |
Business address: | 240 MILLER PLACE ROAD, MILLER PLACE, NY, 11764 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
EVA CHIN | Officer | 14 ORCHARD ST., COS COB, CT, 06807, United States | 14 ORCHARD ST., COS COB, CT, 06807, United States |
CHAK KEUNG NG | Officer | 240 MILLER PLACE RD., MILLER PLACE, NY, 11764, United States | 240 MILLER PLACE RD., MILLER PLACE, NY, 11764, United States |
ZAN NG | Officer | 14 EAST 33RD ST., NEW YORK, NY, 10016, United States | 14 ORCHARD ST., COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ZAN NG | Agent | C/O DAVID M. SINGER, ESQ., 125 MASON ST., GREENWICH, CT, 06830, United States | 14 ORCHARD ST., COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007070900 | 2021-01-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006988595 | 2020-09-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0001942491 | 1999-02-03 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information