Search icon

DAEWOO UN 845 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DAEWOO UN 845 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1998 (27 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2301799
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 40 WALL ST, 25TH FL, NEW YORK, NY, United States, 10005
Address: 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BYUNG CHAE LIM Chief Executive Officer 40 WALL ST, 25TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PAUL WEISS RIFKIND WHARTON & GARRISON LLP DOS Process Agent 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-11-06 2008-08-26 Address 40 WALL ST, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-11-06 2008-08-26 Address 40 WALL ST, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-11-06 Address C/O TRUMP ORGANIZATION, 725 5TH AVE, 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-10-21 2006-11-06 Address 725 5TH AVE, FL 26, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-10-21 2006-11-06 Address 1285 AVE. OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000331 2008-12-24 CERTIFICATE OF MERGER 2008-12-31
080826002942 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061106003065 2006-11-06 BIENNIAL STATEMENT 2006-09-01
041021002254 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020904002012 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State