Search icon

CHEIL INDUSTRIES CORP., USA

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 915 BROADWAY SUITE #503, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
YEO JOON YUN Chief Executive Officer 107 GRAND ST, 7TH FL, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133641040
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State