Name: | WORX INTERNATIONAL CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 21 Jan 2004 |
Entity Number: | 1647981 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 30TH ST, #2R, NEW YORK, NY, United States, 10001 |
Principal Address: | 49 EAST FIRST ST, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.P. KIM | DOS Process Agent | 11 WEST 30TH ST, #2R, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
OK HWAN CHUNG | Chief Executive Officer | 49 EAST FIRST ST, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-30 | 2002-06-26 | Address | 38W 32ND ST, #902, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-07-08 | 2002-06-26 | Address | 14 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 2002-06-26 | Address | 14 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1992-06-30 | 1998-06-30 | Address | 38W. 32ND ST., #902, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040121000039 | 2004-01-21 | CERTIFICATE OF DISSOLUTION | 2004-01-21 |
020626002688 | 2002-06-26 | BIENNIAL STATEMENT | 2002-06-01 |
000626002007 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
980630002404 | 1998-06-30 | BIENNIAL STATEMENT | 1998-06-01 |
960708002264 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
920630000118 | 1992-06-30 | CERTIFICATE OF INCORPORATION | 1992-06-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State