Search icon

PRO-SPECS AMERICA CORPORATION

Company Details

Name: PRO-SPECS AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2007234
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: 501 7TH AVE, SUITE 1500, NEW YORK, NY, United States, 10018
Address: ATTN: CHARLES YOON, ESQ, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KYU SUNG KANG Chief Executive Officer 501 7TH AVE, SUITE 1500, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
REID & PRIEST DOS Process Agent ATTN: CHARLES YOON, ESQ, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-03-07 1998-04-06 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1681549 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
980406002202 1998-04-06 BIENNIAL STATEMENT 1998-03-01
960307000083 1996-03-07 APPLICATION OF AUTHORITY 1996-03-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State