Name: | KOREA ELECTRIC POWER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2008 |
Entity Number: | 2154795 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Republic of Korea (South Korea) |
Principal Address: | 400 KELBY ST, PARKER PLAZA, 16TH FL, FORT LEE, NJ, United States, 07024 |
Address: | 38 W 32ND STREET, #1610, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 W 32ND STREET, #1610, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JUNGKEUN PARK | Chief Executive Officer | 400 KELBY ST, PARKER PLAZA, 16TH FL, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2008-09-26 | Address | 400 KELBY ST, PARKER PLAZA, 16TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2001-06-18 | 2007-07-11 | Address | 720 PALISADE AVE 2ND FLR, ENGLEWOOD CLIFFS, NJ, 07632, 3041, USA (Type of address: Chief Executive Officer) |
2001-06-18 | 2007-07-11 | Address | 600 3RD AVE 24TH FLR, NEW YORK, NY, 10016, 2001, USA (Type of address: Principal Executive Office) |
2001-06-18 | 2007-07-11 | Address | 720 PALISADE AVE 2ND FLR, ENGLEWOOD CLIFFS, NJ, 07632, 3041, USA (Type of address: Service of Process) |
1997-06-19 | 2008-09-26 | Address | 600 3RD AVE. 30 FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1997-06-19 | 2001-06-18 | Address | 270 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080926000838 | 2008-09-26 | SURRENDER OF AUTHORITY | 2008-09-26 |
070711002658 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
030603002480 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010618002216 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
970619000329 | 1997-06-19 | APPLICATION OF AUTHORITY | 1997-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State