Search icon

NUBON INTERNATIONAL, CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HAN SUP CHOI Chief Executive Officer 134 WEST 29TH ST 2ND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 WEST 29TH ST 2ND FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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