TONG YANG AMERICA, INC.

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
Name | Role | Address |
---|---|---|
HYUNG RO YOON | Chief Executive Officer | 2160 N. CENTRAL ROAD, SUITE 309, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
TONG YANG AMERICA, INC. | DOS Process Agent | 2160 N. CENTRAL ROAD, SUITE 309, FORT LEE, NJ, United States, 07024 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State