Name: | HYOSUNG USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739557 |
ZIP code: | 28277 |
County: | Oneida |
Place of Formation: | Delaware |
Address: | 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
KEI HO LEE | Chief Executive Officer | 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15800 JOHN J DELANEY DR, STE 575, CHARLOTTE, NC, United States, 28277 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-03 | 2013-08-05 | Address | 500 19TH AVE S.E., DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2011-08-03 | Address | 500 19TH AVE S.E., DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer) |
2007-07-31 | 2013-08-05 | Address | 500 19TH AVE S.E., DECATUR, AL, 35601, USA (Type of address: Principal Executive Office) |
2007-03-22 | 2013-08-05 | Address | 500 19TH AVE. S.E., DECATUR, AL, 35601, USA (Type of address: Service of Process) |
2005-09-13 | 2007-03-22 | Address | THE GOODYEAR TIRE & RUBBER CO, DEPT D/822-1144 E MARKET ST., AKRON, OH, 44316, 0001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805002103 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110803002574 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090714002926 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070731002865 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
070511000091 | 2007-05-11 | CERTIFICATE OF AMENDMENT | 2007-05-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State