Search icon

KOHAP AMERICA, INC.

Company Details

Name: KOHAP AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1988 (37 years ago)
Date of dissolution: 10 May 1999
Entity Number: 1287643
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 400 KELBY ST., SUITE 605H, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE OH KIM Chief Executive Officer 400 KELBY ST., SUITE 605H, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 KELBY ST., SUITE 605H, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
1996-08-13 1998-08-20 Address 350 5TH AVE, STE 2021, NEW YORK, NY, 10118, 2021, USA (Type of address: Service of Process)
1996-08-13 1998-08-20 Address 350 5TH AVE, STE 2021, NEW YORK, NY, 10118, 2021, USA (Type of address: Chief Executive Officer)
1996-08-13 1998-08-20 Address 350 5TH AVE, STE 2021, NEW YORK, NY, 10118, 2021, USA (Type of address: Principal Executive Office)
1994-02-09 1996-08-13 Address 350 FIFTH AVENUE, SUITE 2021, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1993-07-01 1996-08-13 Address 530 SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1993-07-01 1996-08-13 Address 530 SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1992-01-30 1994-02-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1992-01-30 1994-02-09 Address ATTN: PRESIDENT, 530 SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1988-08-26 1992-01-30 Address 350 FIFTH AVENUE, SUITE 2021, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1988-08-26 1992-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990510000125 1999-05-10 CERTIFICATE OF DISSOLUTION 1999-05-10
980820002299 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960813002163 1996-08-13 BIENNIAL STATEMENT 1996-08-01
950721002285 1995-07-21 BIENNIAL STATEMENT 1993-08-01
940209000366 1994-02-09 CERTIFICATE OF AMENDMENT 1994-02-09
930701002395 1993-07-01 BIENNIAL STATEMENT 1992-08-01
920130000046 1992-01-30 CERTIFICATE OF AMENDMENT 1992-01-30
B678565-3 1988-08-26 CERTIFICATE OF INCORPORATION 1988-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106342 Other Contract Actions 1991-09-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 139
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-19
Termination Date 1992-05-07
Section 1332

Parties

Name KOHAP AMERICA, INC.
Role Plaintiff
Name KANGAROOS U.S.A., IN,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State