Name: | NEWHAN USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1999 (26 years ago) |
Date of dissolution: | 12 Apr 2007 |
Entity Number: | 2376079 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 BROADWAY / SUITE 913, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GWANG Y. JUNG | Chief Executive Officer | 1270 BROADWAY / SUITE 913, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY / SUITE 913, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-01 | 2003-06-10 | Address | 1270 BROADWAY, STE 505, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-06-01 | 2003-06-10 | Address | 1270 BROADWAY, STE 505, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-06-01 | 2003-06-10 | Address | 1270 BROADWAY, STE 505, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-05-07 | 2001-06-01 | Address | 1270 BROADWAY, STE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412000983 | 2007-04-12 | CERTIFICATE OF DISSOLUTION | 2007-04-12 |
030610002557 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
010601002317 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990507000666 | 1999-05-07 | CERTIFICATE OF INCORPORATION | 1999-05-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State