Name: | NEW GROWING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1994 (31 years ago) |
Entity Number: | 1797760 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 158 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAE KUN JEUNG | Chief Executive Officer | 4 PRIOR COURT, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
NEW GROWING INC. | DOS Process Agent | 158 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 4 PRIOR COURT, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2025-05-19 | Address | 158 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2018-07-03 | 2025-05-19 | Address | 4 PRIOR COURT, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2018-07-03 | Address | 158 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2018-07-03 | Address | 158 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001753 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
200214060459 | 2020-02-14 | BIENNIAL STATEMENT | 2020-02-01 |
180703007602 | 2018-07-03 | BIENNIAL STATEMENT | 2018-02-01 |
140324002141 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120314002875 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State