Search icon

GLENWOOD TRADING COMPANY, INC.

Company Details

Name: GLENWOOD TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1993 (32 years ago)
Date of dissolution: 23 Jul 2004
Entity Number: 1742397
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 400 KELBY ST, 10TH FL, FORT LEE, NJ, United States, 07024
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD KIM Chief Executive Officer C/O SK GLOBAL AMERICA INC, 400 KELBY ST 10TH FL, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
1999-08-10 2002-08-05 Address 110 E 55TH ST, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-08-10 2003-07-16 Address 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-08-10 2003-07-16 Address 110 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-15 1999-08-10 Address 110 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-15 1999-08-10 Address 110 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-07-15 1999-08-10 Address SUNKYONG AMERICA INC., 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-04 1996-10-24 Name SUNFIN, INC.
1994-04-11 1994-05-04 Name ECOTRADE CREDIT CORP.
1993-07-16 1997-07-15 Address SUNKYONG AMERICA INC., 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-16 1994-04-11 Name SUNFIN, INC.

Filings

Filing Number Date Filed Type Effective Date
040723000642 2004-07-23 CERTIFICATE OF DISSOLUTION 2004-07-23
030716002787 2003-07-16 BIENNIAL STATEMENT 2003-07-01
020805000405 2002-08-05 CERTIFICATE OF CHANGE 2002-08-05
010720002588 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990810002274 1999-08-10 BIENNIAL STATEMENT 1999-07-01
970715002585 1997-07-15 BIENNIAL STATEMENT 1997-07-01
961024000225 1996-10-24 CERTIFICATE OF AMENDMENT 1996-10-24
940504000337 1994-05-04 CERTIFICATE OF AMENDMENT 1994-05-04
940411000356 1994-04-11 CERTIFICATE OF AMENDMENT 1994-04-11
930716000339 1993-07-16 CERTIFICATE OF INCORPORATION 1993-07-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State