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
Name | Role | Address |
---|---|---|
CHANG MO LEE | Chief Executive Officer | 725 5TH AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL WEISS RIFKIND WHARTON & GARRISON | DOS Process Agent | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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