TONG YANG FUTURES AMERICA, INC.
Branch
Name: | TONG YANG FUTURES AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Aug 2001 |
Branch of: | TONG YANG FUTURES AMERICA, INC., Illinois (Company Number CORP_58061972) |
Entity Number: | 2235277 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Illinois |
Address: | 590 MADISON AVE 37TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 590 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 MADISON AVE 37TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SOOCHUL SHIN | Chief Executive Officer | 590 MADISON AVE 37TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2001-08-22 | Address | 11 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-14 | 2000-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-03-05 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010822000731 | 2001-08-22 | SURRENDER OF AUTHORITY | 2001-08-22 |
000427002423 | 2000-04-27 | BIENNIAL STATEMENT | 2000-03-01 |
000214000067 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
980305000013 | 1998-03-05 | APPLICATION OF AUTHORITY | 1998-03-05 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State