Name: | YSC GLOBAL SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1838427 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 PARK AVENUE / SUITE 20A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YOUNG SOO CHANG | DOS Process Agent | 30 PARK AVENUE / SUITE 20A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YOUNG SOO CHANG | Chief Executive Officer | 30 PARK AVENUE / SUITE 20A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-25 | 2006-08-09 | Address | 30 PARK AVE, STE 20A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-08-25 | 2006-08-09 | Address | 30 PARK AVE, STE 20A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-08-25 | 2006-08-09 | Address | 30 PARK AVE, STE 20A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-07-17 | 2004-08-25 | Address | 300 PARK AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-07-17 | 2004-08-25 | Address | 300 PARK AVE., 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178668 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
100816002175 | 2010-08-16 | BIENNIAL STATEMENT | 2010-07-01 |
080722002403 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060809002541 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
040825002141 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State