Name: | SUNJIN SHIPPING (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2535079 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 19 WILBUR STREET, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNJIN SHIPPING (U.S.A.), INC. | DOS Process Agent | 19 WILBUR STREET, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
KEY Y. CHUNG | Chief Executive Officer | 19 WILBUR STREET, LYNBROOK, NY, United States, 11563 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-03-22 | 2020-07-01 | Address | 19 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2014-07-01 | 2019-06-03 | Address | 145-30 156TH STREET SUITE 210, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2014-06-25 | 2019-03-22 | Address | 145-30 156TH STREET SUITE 210, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2010-07-19 | 2014-07-01 | Address | 149-15 177TH STREET, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2010-07-19 | 2019-06-03 | Address | 86 SUSSX DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060357 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
190603002011 | 2019-06-03 | AMENDMENT TO BIENNIAL STATEMENT | 2018-07-01 |
190322000361 | 2019-03-22 | CERTIFICATE OF CHANGE | 2019-03-22 |
180702007016 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140701006329 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State