Name: | SK ENERGY & CHEMICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1989 (36 years ago) |
Date of dissolution: | 16 Aug 2002 |
Entity Number: | 1397853 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 EAST 55TH ST, LEGAL DEPT, NEW YORK, NY, United States, 10022 |
Principal Address: | 110 EAST 55TH ST 14TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OCMP, INC., C/O LEGAL DEPARTMENT, 16TH FLOOR | Agent | 110 EAST 55TH STREET, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
C/O SK GLOBAL AMERICA INC | DOS Process Agent | 110 EAST 55TH ST, LEGAL DEPT, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
K.B. JEONG | Chief Executive Officer | 110 EAST 55TH ST 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2001-12-07 | Address | 110 EAST 55TH ST, 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-12-07 | Address | 110 EAST 55TH ST, 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2001-12-07 | Address | 110 EAST 55TH ST, LEGAL DEPT. 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-02-13 | 1999-11-03 | Address | SUNKYONG AMERICA, CHIEF LEGAL, OFFICER 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-02-14 | 1998-02-13 | Address | ATTN: CHIEF LEGAL OFFICER, 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020816000572 | 2002-08-16 | CERTIFICATE OF MERGER | 2002-08-16 |
011207002791 | 2001-12-07 | BIENNIAL STATEMENT | 2001-10-01 |
000309000003 | 2000-03-09 | CERTIFICATE OF CHANGE | 2000-03-09 |
991103002835 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
980430000016 | 1998-04-30 | CERTIFICATE OF AMENDMENT | 1998-04-30 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State