Search icon

SK CHEMICAL TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SK CHEMICAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2004
Entity Number: 1556809
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011
Principal Address: 400 KELBY ST, 10TH FL, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SEUNG JAE KIM Chief Executive Officer 17106 S. AVALON BLVD, CARSON, CA, United States, 90746

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2002-08-12 2003-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-01 2003-06-20 Address 110 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-05-01 2003-06-20 Address 110 EAST 55TH ST, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-05-01 2002-08-12 Address C/O SK GLOBAL AMERICA INC, 110 EAST 55TH ST 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-06-09 2001-05-01 Address 110 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040923000160 2004-09-23 CERTIFICATE OF DISSOLUTION 2004-09-23
030620002099 2003-06-20 BIENNIAL STATEMENT 2003-06-01
020812000031 2002-08-12 CERTIFICATE OF CHANGE 2002-08-12
010710002290 2001-07-10 BIENNIAL STATEMENT 2001-06-01
010501002761 2001-05-01 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State