Name: | LAW OFFICES OF SOOK JIN KANG, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2160976 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 39 W. 32ND ST., SUITE 600, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF SOOK JIN KANG, P.C. | DOS Process Agent | 39 W. 32ND ST., SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SOOK JIN KANG | Chief Executive Officer | 39 W. 32ND ST., SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 39 W. 32ND ST., SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-06 | Address | 39 W. 32ND ST., SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-06 | Address | 39W 32ND ST., SUITE #600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-22 | 2019-07-01 | Address | 39 W. 32ND ST., SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-07-22 | 2019-07-01 | Address | 39 W. 32ND ST., SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-07-10 | 2019-07-01 | Address | 39W 32ND ST., SUITE #701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706002202 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
230206002193 | 2023-02-06 | BIENNIAL STATEMENT | 2021-07-01 |
190701060520 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006372 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006473 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130705006220 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
110726002236 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090702002678 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070717002418 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
050831002161 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State