Name: | HANA UNIVERSAL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792497 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 27 W 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANA UNIVERSAL TRADING, INC. | DOS Process Agent | 27 W 27TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS KIM | Chief Executive Officer | 27 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 27 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-09-30 | 2024-08-27 | Address | 27 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2013-09-30 | Address | 350 JEFFERSON ST, RIDGEFIELD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2024-08-27 | Address | 27 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-10 | 2008-08-19 | Address | 27 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-09-10 | 2008-08-19 | Address | 27 W 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-09-10 | 2008-08-19 | Address | 350 JEFFERSON ST, RIDGEFIELD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-23 | 2004-09-10 | Address | 27 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827003658 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
130930002235 | 2013-09-30 | BIENNIAL STATEMENT | 2012-07-01 |
110203002782 | 2011-02-03 | BIENNIAL STATEMENT | 2010-07-01 |
080819002548 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
040910002840 | 2004-09-10 | BIENNIAL STATEMENT | 2004-07-01 |
020723000485 | 2002-07-23 | CERTIFICATE OF INCORPORATION | 2002-07-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-01-30 | No data | 27 W 27TH ST, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-15 | No data | 27 W 27TH ST, Manhattan, NEW YORK, NY, 10001 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-03-03 | No data | 27 W 27TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3157691 | OL VIO | INVOICED | 2020-02-11 | 125 | OL - Other Violation |
2389366 | OL VIO | INVOICED | 2016-07-25 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-30 | Pleaded | TOTAL SELLING PRICE NOT SHOWN | 1 | 1 | No data | No data |
2016-07-15 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State