BYUNG & JEON CORPORATION

Name: | BYUNG & JEON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1988 (37 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 1266728 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
BYUNG SIK KANG | Chief Executive Officer | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-02 | 2023-10-04 | Address | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2019-04-02 | 2023-10-04 | Address | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 2019-04-02 | Address | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
1993-03-12 | 2019-04-02 | Address | 1 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2019-04-02 | Address | 306 BLISS LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004002162 | 2023-09-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-29 |
190402002009 | 2019-04-02 | BIENNIAL STATEMENT | 2018-06-01 |
060605002262 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040628003012 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020605002025 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State