Name: | KEUM LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Mar 2023 |
Entity Number: | 2011496 |
ZIP code: | 11411 |
County: | Queens |
Place of Formation: | New York |
Address: | 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Principal Address: | 19 FERN DR WEST, JERICHO, NY, United States, 11753 |
Contact Details
Phone +1 718-978-3010
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
KYUNG LEE | Chief Executive Officer | 19 FERN DR WEST, JERICHO, NY, United States, 11753 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059136-DCA | Inactive | Business | 2017-10-10 | No data |
0977557-DCA | Inactive | Business | 1998-01-13 | 2017-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 19 FERN DR WEST, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2010-03-24 | 2023-06-05 | Address | 19 FERN DR WEST, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2002-03-08 | 2010-03-24 | Address | 60 BIRCHWOOD DR. WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1998-03-25 | 2023-06-05 | Address | 234-04 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
1998-03-25 | 2002-03-08 | Address | 60 BIRCHWOOD DR WEST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605004659 | 2023-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-21 |
220910000013 | 2022-09-10 | BIENNIAL STATEMENT | 2022-03-01 |
200303060291 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006336 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006191 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3123643 | RENEWAL | INVOICED | 2019-12-06 | 340 | Laundries License Renewal Fee |
2674499 | BLUEDOT | INVOICED | 2017-10-09 | 340 | Laundries License Blue Dot Fee |
2674498 | LICENSE | INVOICED | 2017-10-09 | 85 | Laundries License Fee |
2220837 | RENEWAL | INVOICED | 2015-11-23 | 340 | LDJ License Renewal Fee |
1515926 | RENEWAL | INVOICED | 2013-11-23 | 340 | LDJ License Renewal Fee |
1443044 | RENEWAL | INVOICED | 2011-10-11 | 340 | LDJ License Renewal Fee |
1443045 | CNV_TFEE | INVOICED | 2011-10-11 | 8.470000267028809 | WT and WH - Transaction Fee |
1443047 | CNV_TFEE | INVOICED | 2009-11-09 | 6.800000190734863 | WT and WH - Transaction Fee |
1443046 | RENEWAL | INVOICED | 2009-11-09 | 340 | LDJ License Renewal Fee |
1443048 | CNV_TFEE | INVOICED | 2007-12-14 | 6.800000190734863 | WT and WH - Transaction Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State