CHEIL INDUSTRIES CORP., USA

Name: | CHEIL INDUSTRIES CORP., USA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 02 Jul 2021 |
Entity Number: | 1599827 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 915 BROADWAY SUITE #503, NEW YORK, NY, United States, 10010 |
Principal Address: | 107 GRAND ST, 7TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 915 BROADWAY SUITE #503, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
YEO JOON YUN | Chief Executive Officer | 107 GRAND ST, 7TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-18 | 2022-02-18 | Address | 915 BROADWAY SUITE #503, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2014-12-31 | 2015-05-18 | Address | 107 GRAND ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-12-31 | 2022-02-18 | Address | 107 GRAND ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2015-04-17 | Name | SAMSUNG FASHION AMERICA, INC. |
2012-01-25 | 2014-12-31 | Address | 107 GRAND STREET 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220218000338 | 2021-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-02 |
150518000137 | 2015-05-18 | CERTIFICATE OF CHANGE | 2015-05-18 |
150417000796 | 2015-04-17 | CERTIFICATE OF AMENDMENT | 2015-04-17 |
141231002067 | 2014-12-31 | BIENNIAL STATEMENT | 2014-01-01 |
130712001081 | 2013-07-12 | CERTIFICATE OF AMENDMENT | 2013-07-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State