SSANGYONG (U. S. A.), INC.
Headquarter
Name: | SSANGYONG (U. S. A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1973 (52 years ago) |
Date of dissolution: | 11 Jan 2012 |
Entity Number: | 268415 |
ZIP code: | 07652 |
County: | New York |
Place of Formation: | New York |
Address: | 115 W CENTURY RD, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 80000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAN WOONG CHUNG | DOS Process Agent | 115 W CENTURY RD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
MR CHAN WOONG CHUNG | Chief Executive Officer | 115 W CENTURY RD, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
ROBERT J. ROHRBERGER, ESQ | Agent | C/O FOX AND FOX LLP 12THFL, 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-02 | 2002-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0 |
1997-08-20 | 1999-09-13 | Address | 115 WEST CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer) |
1997-08-20 | 1999-09-13 | Address | 115 WEST CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office) |
1997-08-20 | 1999-09-13 | Address | 115 WEST CENTURY ROAD, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
1993-09-03 | 1997-08-20 | Address | 601 16TH STREET, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120111000147 | 2012-01-11 | CERTIFICATE OF DISSOLUTION | 2012-01-11 |
050503000528 | 2005-05-03 | CERTIFICATE OF CHANGE | 2005-05-03 |
020402000813 | 2002-04-02 | CERTIFICATE OF AMENDMENT | 2002-04-02 |
020402000804 | 2002-04-02 | CERTIFICATE OF AMENDMENT | 2002-04-02 |
990913002128 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State