Kks Material Corp.

Domestic Business Corporation · 4023 Murray St, Flushing, NY 11354

Overview

KKS MATERIAL CORP. (DOS #7701909) is a Domestic Business Corporation in Flushing, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on September 4, 2025. The registered business location is at 4023 Murray St, Flushing, NY 11354. The DOS process location is Kks Material Corp. at 4023 Murray St, Flushing, NY 11354.

Business Entity Information

DOS ID7701909
Current Entity NameKKS MATERIAL CORP.
CountyQueens
JurisdictionNew York
Entity TypeDOMESTIC BUSINESS CORPORATION
Initial DOS Filing Date2025-09-04
DOS Process NameKKS MATERIAL CORP.
DOS Process Address4023 Murray St
Flushing
NY 11354

Lastest Filing Information

Filing Number250904002186
Filing TypeCERTIFICATE OF INCORPORATION
Mod Cert Code01DB A
Approved Date2025-09-04
Filing Date2025-09-04
Entity TypeDOMESTIC BUSINESS CORPORATION
Current Entity NameKKS MATERIAL CORP.
Effective Date2025-09-04
DurationPERPETUAL
Law SectionBUSINESS CORPORATION - 402 BUSINESS CORPORATION LAW
NFP CategoryNO-ANSWER
CountyQueens
JurisdictionNY
Filer NameHAE NAM LEE, CPA
Filer Address156-15 Northern Blvd 2fl
Flushing
NY 11354
DOS Process NameKKS MATERIAL CORP.
DOS Process Address4023 Murray St
Flushing
NY 11354
Old StocksStock Type: NO PAR VALUE, Number of Shares: 200, Par Value:
New StocksStock Type: NO PAR VALUE, Number of Shares: 200, Par Value:

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2025-09-04KKS MATERIAL CORP.250904002186ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2025-09-04OKJIN KIM3507 147th St Apt 4g, Flushing, NY 11354250904002186
2025-09-04Service of ProcessKKS MATERIAL CORP.4023 Murray St, Flushing, NY 11354250904002186

Location Information

Street Address 4023 MURRAY ST
CityFLUSHING
StateNY
Zip Code11354

Corporations in the same zip code

Address: 13201 34th Ave Apt 2, Flushing, NY 11354
DOS Process Name: ZHONG ZHANG
Initial DOS Filing Date: 2025-11-04
Address: 12018 Graham Ct, Flushing, NY 11354
Initial DOS Filing Date: 2025-10-28
Address: 135-27 38th Street, Ste. 28, Flushing, NY 11354
Initial DOS Filing Date: 2025-10-30
Address: 135-08 Roosevelt Ave #18, Flushing, NY 11354
Initial DOS Filing Date: 2025-10-29
Address: 33-30 145pl 1fl, Flushing, NY 11354
DOS Process Name: JOSE GOMEZ CHUNGATA
Initial DOS Filing Date: 2025-10-29
Address: 144-04 37th Ave Ste 1k, Flushing, NY 11354
Initial DOS Filing Date: 2025-10-31
Address: 30-34 154 Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-10-28
Address: 3636 Prince St, Unit 310, Flushing, NY 11354
Initial DOS Filing Date: 2025-11-03
Address: 28-02 Parsons Blvd, Apt 2d, Flushing, NY 11354
Initial DOS Filing Date: 2025-10-29
Address: 2001 136-85 Roosevelt, Flushing, NY 11354
DOS Process Name: Zhuoya eang
Initial DOS Filing Date: 2025-10-29
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 380 Liberty Avenue, Staten Island, NY 10305
Registered Agent Name: Cordellar Julien
DOS Process Name: Cordellar Julien
Initial DOS Filing Date: 2022-09-09
Address: 10701 S River Front Pkwy, #300, South Jordan, UT 84095
DOS Process Name: C T CORPORATION SYSTEM
Initial DOS Filing Date: 2022-02-24
Address: 63 ludlow street, 4th floor, New York, NY 10002
DOS Process Name: c/o the llc
Initial DOS Filing Date: 2022-11-22
Address: 760 Seneca Street, Suite #300, Buffalo, NY 14210
Initial DOS Filing Date: 2019-12-24
Address: 30 Buttermilk Hill Road, Pittsford, NY 14534
DOS Process Name: Jeffrey Snopkowski
Initial DOS Filing Date: 2022-02-10
Address: 390 nostrand ave apt 8v, Brooklyn, NY 11216
Registered Agent Name: Jamel bookman
DOS Process Name: Jamel bookman
Initial DOS Filing Date: 2022-10-17
Address: 390 Hooper St Apt 7E, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2022-11-14
Address: 204 East 7th Street, #15, New York, NY 10009
DOS Process Name: ZAZU SWISTEL
Initial DOS Filing Date: 2023-06-05
Address: 950 Wellwood Ave Suite 465, Lindenhurst, NY 11757
DOS Process Name: MUHAMMAD NADEEM
Initial DOS Filing Date: 2022-06-13
Address: 1856 East 36th St, Brooklyn, NY 11234
Initial DOS Filing Date: 2019-07-22

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.