Name: | SK TELINK AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 07 May 2004 |
Entity Number: | 2438670 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 400 KELBY ST / 9TH FL, FORT LEE, NJ, United States, 07024 |
Address: | C/O KIM LEE & CO., 1270 BROADWAY #1007, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEON CHEOL SHIN | Chief Executive Officer | 267 NAMDAEMUNNO 5-KA, CHUNG-KU, SEOUL, Republic of Korea (South Korea) |
Name | Role | Address |
---|---|---|
HEE KEUNG LEE | DOS Process Agent | C/O KIM LEE & CO., 1270 BROADWAY #1007, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-08 | 2004-05-07 | Address | C/O GARY R. WHITAKER, 110 E 55TH ST / 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-11-12 | 2004-05-07 | Address | 110 EAST 55TH STREET, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1999-11-12 | 2002-03-08 | Address | 110 EAST 55TH ST., 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040507000150 | 2004-05-07 | SURRENDER OF AUTHORITY | 2004-05-07 |
020308002667 | 2002-03-08 | BIENNIAL STATEMENT | 2001-11-01 |
991112000209 | 1999-11-12 | APPLICATION OF AUTHORITY | 1999-11-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State