Name: | TAEJIN FLUID TECHNOLOGY CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2001 (23 years ago) |
Date of dissolution: | 17 Sep 2007 |
Entity Number: | 2681063 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Republic of Korea (South Korea) |
Address: | 1270 BROADWAY, STE. 606, NEW YORK, NY, United States, 10001 |
Principal Address: | 1270 BROADWAY, STE 606, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MU SANG LIM | Chief Executive Officer | 1270 BROADWAY, STE 606, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL S.KIM, TAEJIN FLUID TECHNOLOGY, LTD. | DOS Process Agent | 1270 BROADWAY, STE. 606, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-04 | 2007-09-17 | Address | 1270 BROADWAY, STE 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-09-04 | 2006-01-04 | Address | C/O MICHAEL S KIM CPA, 315 5TH AVE 401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2006-01-04 | Address | C/O MICHAEL S KIM CPA, 315 5TH AVE 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-09-04 | 2006-01-04 | Address | 315 5TH AVE, STE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-09-18 | 2003-09-04 | Address | 315 FIFTH AVE. STE 401, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070917000514 | 2007-09-17 | SURRENDER OF AUTHORITY | 2007-09-17 |
060104002554 | 2006-01-04 | BIENNIAL STATEMENT | 2005-09-01 |
040310000712 | 2004-03-10 | CERTIFICATE OF AMENDMENT | 2004-03-10 |
030904002366 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010918000132 | 2001-09-18 | APPLICATION OF AUTHORITY | 2001-09-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State