Search icon

KOREA ELECTRIC POWER CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 W 32ND STREET, #1610, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JUNGKEUN PARK Chief Executive Officer 400 KELBY ST, PARKER PLAZA, 16TH FL, FORT LEE, NJ, United States, 07024

History

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)

Filings

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