Search icon

HANJIN INTERMODAL AMERICA, INC.

Branch

Company Details

Name: HANJIN INTERMODAL AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Branch of: HANJIN INTERMODAL AMERICA, INC., Illinois (Company Number CORP_60063303)
Entity Number: 1815862
ZIP code: 11430
County: New York
Place of Formation: Illinois
Address: JFK INTERNATIONAL AIRPORT, BLDG 9 SUITE 257, JAMAICA, NY, United States, 11430
Principal Address: 1111 E WATSON CENTER RD, UNIT A, CARSON, CA, United States, 90745

Agent

Name Role Address
STANLEY KIM Agent JFK INT'L AIRPORT BLDG. 9, STE 257, JAMAICA, NY, 11430

DOS Process Agent

Name Role Address
STANLEY KIM DOS Process Agent JFK INTERNATIONAL AIRPORT, BLDG 9 SUITE 257, JAMAICA, NY, United States, 11430

Chief Executive Officer

Name Role Address
HWAN SAN SHIN Chief Executive Officer 1111 E WATSON CENTER RD, UNIT A, CARSON, CA, United States, 90745

History

Start date End date Type Value
2002-04-11 2017-09-27 Address 20435 S WASTERN AVE, TORRANCE, CA, 90501, USA (Type of address: Principal Executive Office)
2002-04-11 2017-09-27 Address 20435 S WASTERN AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer)
1999-10-19 2017-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2017-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-28 2002-04-11 Address 700 HANJIN WAY, LONG BEACH, CA, 90813, 6003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171102000471 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
170927002011 2017-09-27 BIENNIAL STATEMENT 2016-04-01
170829000565 2017-08-29 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-08-29
DP-1754400 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
020411002424 2002-04-11 BIENNIAL STATEMENT 2002-04-01

Court Cases

Court Case Summary

Filing Date:
2010-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HANJIN INTERMODAL AMERICA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State