Name: | KOREAN PRESS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1991 (34 years ago) |
Date of dissolution: | 10 Dec 2008 |
Entity Number: | 1579420 |
ZIP code: | 07417 |
County: | New York |
Place of Formation: | New York |
Address: | 731 ARNOLD DR, FRANKLIN LAKES, NJ, United States, 07417 |
Principal Address: | 22 W 15TH ST APT 7B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 731 ARNOLD DR, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
CHANGSUP C HAHN | Chief Executive Officer | 22 W 15TH ST APT 7B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-03 | 2007-11-05 | Address | 152 W 36TH ST, 304, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-10-03 | 2007-11-05 | Address | 152 W 36TH ST, 304, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2007-11-05 | Address | 152 W 36TH ST, 304, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2001-10-03 | Address | 29 WEST 30TH ST, #1003, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-10-21 | 2001-10-03 | Address | 29 WEST 30TH ST, #1003, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081210000269 | 2008-12-10 | CERTIFICATE OF DISSOLUTION | 2008-12-10 |
071105002308 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051207002312 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031001002429 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011003002497 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State