Search icon

HAN KOOK BUSINESS MACHINE, INC.

Company Details

Name: HAN KOOK BUSINESS MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718867
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 153-02 A NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-0926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAN CHOI Chief Executive Officer 153-02 A NORTHERN BLVD, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-02 A NORTHERN BLVD, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1345863-DCA Inactive Business 2010-02-24 2015-02-28
1144605-DCA Inactive Business 2003-07-03 2007-07-31
1105569-DCA Inactive Business 2002-04-11 2007-02-28

History

Start date End date Type Value
2007-10-12 2010-01-20 Address 40-09 150TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-02-27 2007-10-12 Address 40-09 150TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-02-27 2010-01-20 Address 40-09 150TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-02-27 2010-01-20 Address 40-09 150TH ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-01-14 2004-02-27 Address 40-09 150TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002624 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120208002775 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100120002552 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080326002649 2008-03-26 BIENNIAL STATEMENT 2008-01-01
071012002440 2007-10-12 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2740992 PL VIO INVOICED 2018-02-07 3600 PL - Padlock Violation
2202083 CLATE INVOICED 2015-10-26 100 Late Fee
2192619 PL VIO INVOICED 2015-10-15 500 PL - Padlock Violation
1559778 RENEWAL INVOICED 2014-01-14 60 Scale Dealer Repairer License Renewal Fee
1048402 RENEWAL INVOICED 2013-01-02 60 Scale Dealer Repairer License Renewal Fee
1048403 CNV_TFEE INVOICED 2013-01-02 1.490000009536743 WT and WH - Transaction Fee
1048407 RENEWAL INVOICED 2012-01-04 60 Scale Dealer Repairer License Renewal Fee
1048404 CNV_TFEE INVOICED 2012-01-04 1.490000009536743 WT and WH - Transaction Fee
1048405 RENEWAL INVOICED 2011-01-25 60 Scale Dealer Repairer License Renewal Fee
1048406 CNV_TFEE INVOICED 2011-01-25 1.200000047683716 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-26 Default Decision UNLIC. ACTIVITY SCALE DEALER/REPAIRER 1 No data 1 No data
2015-09-21 Settlement (Pre-Hearing) UNLIC. ACTIVITY SCALE DEALER/REPAIRER 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State