Name: | NUBON INTERNATIONAL, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1997 (28 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 2100025 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 134 WEST 29TH ST 2ND FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAN SUP CHOI | Chief Executive Officer | 134 WEST 29TH ST 2ND FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 29TH ST 2ND FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-31 | 2007-01-04 | Address | 1239 BROADWAY / #1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-31 | 2007-01-04 | Address | 1239 BROADWAY / #1600, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2007-01-04 | Address | 3 MARCOLS CT, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2003-01-31 | Address | 135 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2003-01-31 | Address | 30 HANSEN DR, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2003-01-31 | Address | 135 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-01-14 | 2001-02-02 | Address | 140-16 39TH AVE, 607, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1999-01-14 | 2001-02-02 | Address | 135 W 29TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-01-08 | 2001-02-02 | Address | 135 WEST 29TH STREET,, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000255 | 2017-06-20 | CERTIFICATE OF DISSOLUTION | 2017-06-20 |
081230002748 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070104002221 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050203002665 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030131002626 | 2003-01-31 | BIENNIAL STATEMENT | 2003-01-01 |
010202002553 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
990114002380 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970108000286 | 1997-01-08 | CERTIFICATE OF INCORPORATION | 1997-01-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State