Name: | SAMYANG HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1988 (37 years ago) |
Date of dissolution: | 10 Sep 2012 |
Entity Number: | 1263632 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Republic of Korea (South Korea) |
Address: | 405 LEXINGTON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10174 |
Principal Address: | 405 LEXINGTON AVE, 35TH FL, NEW YORK, NY, United States, 10174 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 LEXINGTON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
YOON KIM | Chief Executive Officer | 263 YENJIDONG, SEOUL, Republic of Korea (South Korea) |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-10 | 2012-09-10 | Address | 405 LEXINGTON AVE, 35TH FL, NEW YORK, NY, 10174, 0002, USA (Type of address: Service of Process) |
2005-03-03 | 2008-06-10 | Address | 405 LEXINGTON AVE, 33RD FLOOR, NEW YORK, NY, 10174, 0002, USA (Type of address: Service of Process) |
2005-03-03 | 2008-06-10 | Address | 263 YEONJI DON, CHONGNO GU, SEOUL, 11072, 5, KOR (Type of address: Chief Executive Officer) |
2005-03-03 | 2008-06-10 | Address | 405 LEXINGTON AVE, 33RD FLOOR, NEW YORK, NY, 10174, 0002, USA (Type of address: Principal Executive Office) |
2005-02-24 | 2012-09-10 | Address | 405 LEXINGTON AVE., 33 FL, NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120910000092 | 2012-09-10 | SURRENDER OF AUTHORITY | 2012-09-10 |
111228000032 | 2011-12-28 | CERTIFICATE OF AMENDMENT | 2011-12-28 |
100519002159 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080610002433 | 2008-06-10 | BIENNIAL STATEMENT | 2008-05-01 |
060509003203 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State