Search icon

TAEJIN FLUID TECHNOLOGY CO., LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MU SANG LIM Chief Executive Officer 1270 BROADWAY, STE 606, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MICHAEL S.KIM, TAEJIN FLUID TECHNOLOGY, LTD. DOS Process Agent 1270 BROADWAY, STE. 606, NEW YORK, NY, United States, 10001

History

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)

Filings

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