Search icon

SEO RYUNG, INC.

Company Details

Name: SEO RYUNG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1998 (27 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2262855
ZIP code: 11357
County: Kings
Place of Formation: New York
Principal Address: 75 SCOTT AVE, BROOKLYN, NY, United States, 11237
Address: 157-39 19TH AVE, WHITESTONES, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-39 19TH AVE, WHITESTONES, NY, United States, 11357

Chief Executive Officer

Name Role Address
GEE BOOK JEUNG Chief Executive Officer 75 SCOTT AVE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
1998-05-26 2000-11-06 Address 75 SCOTT AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246470 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070323000537 2007-03-23 ANNULMENT OF DISSOLUTION 2007-03-23
DP-1634593 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
001106002607 2000-11-06 BIENNIAL STATEMENT 2000-05-01
980526000168 1998-05-26 CERTIFICATE OF INCORPORATION 1998-05-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3298155007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SEO RYUNG, INC.
Recipient Name Raw SEO RYUNG, INC.
Recipient Address 41-28 MURRAY STREET, FLUSHING, QUEENS, NEW YORK, 11355-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State