Name: | SAMSUNG ASSET MANAGEMENT (NEW YORK), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1998 (26 years ago) |
Entity Number: | 2296574 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 152 W 57TH ST FL 9, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SONGAE KIM | DOS Process Agent | 152 W 57TH ST FL 9, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JIN A LEE | Chief Executive Officer | 152 W 57TH ST FL 9, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-09-03 | Address | 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-09-03 | Address | 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-09-03 | Address | 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-08-26 | 2024-08-26 | Address | 152 W 57TH ST FL 9, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-08-23 | 2024-08-26 | Address | 153 E 53RD ST / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2024-08-26 | Address | 153 EAST 53RD STREET 36TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000565 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
240826000411 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
150424000690 | 2015-04-24 | CERTIFICATE OF AMENDMENT | 2015-04-24 |
041013002576 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
020823002276 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
980911000027 | 1998-09-11 | APPLICATION OF AUTHORITY | 1998-09-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State