Search icon

KIA AMERICA, INC.

Company Details

Name: KIA AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1997 (27 years ago)
Entity Number: 2209620
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 111 PETERS CANYON RD, IRVINE, CA, United States, 92606
Address: 28 LIBERTY STREET 26TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET 26TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SEUNGKYU YOON Chief Executive Officer 111 PETERS CANYON RD, IRVINE, CA, United States, 92606

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 111 PETERS CANYON RD, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-12-06 Address 111 PETERS CANYON RD, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-22 2019-12-17 Address 111 PETERS CANYON RD, IRVINE, CA, 92606, USA (Type of address: Chief Executive Officer)
2010-01-06 2015-12-22 Address 111 PETERS CANYON RD, IRVINE, CA, 92606, 1790, USA (Type of address: Chief Executive Officer)
2007-12-20 2010-01-06 Address 111 PETERS CANYON RD, IRVINE, CA, 92606, 1790, USA (Type of address: Chief Executive Officer)
2007-02-06 2007-12-20 Address 111 PETERS CANYON RD, IRVINE, CA, 92606, 1790, USA (Type of address: Chief Executive Officer)
2003-12-05 2007-02-06 Address 9801 MUIRLANDS BLVD, IRVINE, CA, 92618, 2521, USA (Type of address: Principal Executive Office)
2003-12-05 2007-02-06 Address 9801 MUIRLANDS BLVD, IRVINE, CA, 92618, 2521, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003382 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211230000266 2021-12-30 BIENNIAL STATEMENT 2021-12-30
210510000169 2021-05-10 CERTIFICATE OF AMENDMENT 2021-05-10
191217060253 2019-12-17 BIENNIAL STATEMENT 2019-12-01
SR-26472 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26471 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102002058 2018-01-02 BIENNIAL STATEMENT 2017-12-01
151222002058 2015-12-22 BIENNIAL STATEMENT 2015-12-01
140127002469 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111213002298 2011-12-13 BIENNIAL STATEMENT 2011-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303995 Real Property Product Liability 2023-05-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-30
Termination Date 2023-10-24
Date Issue Joined 2023-08-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name KOZLOVSKAYA
Role Plaintiff
Name KIA AMERICA, INC.
Role Defendant
2207433 Other Personal Property Damage 2022-08-30 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-30
Termination Date 2022-12-23
Section 1332
Status Terminated

Parties

Name MOON
Role Plaintiff
Name KIA AMERICA, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State