Search icon

TONG YANG AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TONG YANG AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1996 (29 years ago)
Date of dissolution: 20 Jun 2016
Entity Number: 2077584
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 2160 N. CENTRAL ROAD, SUITE 309, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNG RO YOON Chief Executive Officer 2160 N. CENTRAL ROAD, SUITE 309, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
TONG YANG AMERICA, INC. DOS Process Agent 2160 N. CENTRAL ROAD, SUITE 309, FORT LEE, NJ, United States, 07024

Form 5500 Series

Employer Identification Number (EIN):
133914941
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-22 2014-10-02 Address 150 EAST 52ND ST 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-02-22 2014-10-02 Address 150 EAST 52ND ST 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-02-22 2014-10-02 Address 150 EAST 52ND ST 25TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-11-17 2013-02-22 Address 590 MADISON AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-11-17 2013-02-22 Address 590 MADISON AVE, 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160620000161 2016-06-20 CERTIFICATE OF DISSOLUTION 2016-06-20
141002006748 2014-10-02 BIENNIAL STATEMENT 2014-10-01
130222002643 2013-02-22 BIENNIAL STATEMENT 2012-10-01
060925002099 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041117002190 2004-11-17 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State