Search icon

NEW YORK BOO DONG SAN CORP.

Company Details

Name: NEW YORK BOO DONG SAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1998 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2304956
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 876 6TH AVE, 3RD FLR, NEW YORK, NY, United States, 10001
Principal Address: 876 6TH AVE, 3RD FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 876 6TH AVE, 3RD FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHUNG HO PAK Chief Executive Officer 876 6TH AVE, 3RD FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-10-22 2012-11-02 Address 876 6TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, 3516, USA (Type of address: Service of Process)
2010-10-22 2012-11-02 Address 876 6TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, 3516, USA (Type of address: Chief Executive Officer)
2010-10-22 2012-11-02 Address 876 6TH AVE, 3RD FLOOR, NEW YORK, NY, 10001, 3516, USA (Type of address: Principal Executive Office)
2004-11-05 2010-10-22 Address 876 6TH AVE, 4TH FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Service of Process)
2004-11-05 2010-10-22 Address 876 6TH AVE, 4TH FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Principal Executive Office)
2004-11-05 2010-10-22 Address 876 6TH AVE, 4TH FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Chief Executive Officer)
2000-10-19 2004-11-05 Address 876 6TH AVE, 3RD FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Chief Executive Officer)
2000-10-19 2004-11-05 Address 876 6TH AVE, 3RD FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Principal Executive Office)
2000-10-19 2004-11-05 Address 876 6TH AVE, 3RD FL, NEW YORK, NY, 10001, 3516, USA (Type of address: Service of Process)
1998-10-08 2000-10-19 Address 876 6TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144736 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121102002368 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101022002727 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080924002348 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061012002829 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041105002849 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020920002544 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001019002247 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981008000284 1998-10-08 CERTIFICATE OF INCORPORATION 1998-10-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State