SUNLIM CORPORATION

Name: | SUNLIM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1988 (37 years ago) |
Entity Number: | 1307461 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 421 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 CONKLIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SEOK JIN HWANG | Chief Executive Officer | 57-23 254TH ST, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-28 | 2004-12-24 | Address | 57-23 254TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2002-10-28 | Address | 43-70 KISSENA BLVD., #7E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1996-11-08 | 1999-05-03 | Address | 32 KETAY DRIVE NORTH, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1996-11-08 | Address | 32 KETAY DRIVE NORTH, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1988-11-18 | 1993-01-11 | Address | 32 KETAY DRIVE NORTH, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110060021 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181126006365 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
141126006118 | 2014-11-26 | BIENNIAL STATEMENT | 2014-11-01 |
121220002167 | 2012-12-20 | BIENNIAL STATEMENT | 2012-11-01 |
101108002548 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State