Name: | WOO LAE OAK SOHO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2340889 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | WOO LAE OAK, INC. |
Fictitious Name: | WOO LAE OAK SOHO |
Address: | 148 MERCER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
YOUNG S CHOI | Chief Executive Officer | 148 MERCER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 MERCER ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2011-03-11 | Address | 148 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2011-03-11 | Address | 148 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2009-02-17 | Address | 148 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2011-03-11 | Address | 148 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-02-14 | 2005-04-21 | Address | 148 MERCER ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178778 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110311002660 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090217002942 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
050421002593 | 2005-04-21 | BIENNIAL STATEMENT | 2005-02-01 |
030214002565 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State