Search icon

DAEWOO AMERICA DEVELOPMENT (NEW YORK) CORPORATION

Company Details

Name: DAEWOO AMERICA DEVELOPMENT (NEW YORK) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2166910
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 725 5TH AVE, 2TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHANG MO LEE Chief Executive Officer 725 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
PAUL WEISS RIFKIND WHARTON & GARRISON DOS Process Agent 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-08-07 2005-09-16 Address C/O TRUMP ORGANIZATION, 725 FIFTH AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-08-07 2005-09-16 Address C/O TRUMP ORGANIZATION, 725 FIFTH AVE / 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-08-07 2005-09-16 Address 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process)
2001-11-16 2003-08-07 Address C/O TRUMP 767 MANAGEMENT LLC, 767 5TH AVE 6TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-08-07 Address C/O TRUMP 767 MANAGEMENT LLC, 767 5TH AVE 6TH FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1997-07-30 2003-08-07 Address 1285 AVENUE OF THE AMERICAS, ATTN: MITCHELL L. BERG, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000341 2008-12-24 CERTIFICATE OF MERGER 2008-12-31
050916002640 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030807002254 2003-08-07 BIENNIAL STATEMENT 2003-07-01
011116002140 2001-11-16 BIENNIAL STATEMENT 2001-07-01
970812000003 1997-08-12 CERTIFICATE OF AMENDMENT 1997-08-12
970730000244 1997-07-30 CERTIFICATE OF INCORPORATION 1997-07-30

Date of last update: 07 Feb 2025

Sources: New York Secretary of State