Search icon

POSCO INTERNATIONAL AMERICA CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POSCO INTERNATIONAL AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1973 (52 years ago)
Entity Number: 240188
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 300 FRANK W. BURR BLVD, SUITE 23, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POSCO INTERNATIONAL AMERICA CORP. DOS Process Agent 300 FRANK W. BURR BLVD, SUITE 23, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
WON HWANGBO Chief Executive Officer 300 FRANK W. BURR BLVD, SUITE 23, TEANECK, NJ, United States, 07666

Links between entities

Type:
Headquarter of
Company Number:
000-943-695
State:
Alabama
Type:
Headquarter of
Company Number:
F14000003997
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69516149
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
NPM6ZEEJECK3
CAGE Code:
5EYM7
UEI Expiration Date:
2025-07-22

Business Information

Activation Date:
2024-07-24
Initial Registration Date:
2009-04-21

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 300 FRANK W. BURR BLVD, SUITE 23, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 300 FRANK W BURR BLVD, STE 23, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 30
2023-04-17 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 30
2023-04-11 2023-04-17 Shares Share type: PAR VALUE, Number of shares: 600000, Par value: 30

Filings

Filing Number Date Filed Type Effective Date
231206001476 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211227000999 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191206060423 2019-12-06 BIENNIAL STATEMENT 2019-12-01
190411000642 2019-04-11 CERTIFICATE OF AMENDMENT 2019-04-11
180117006381 2018-01-17 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State