Search icon

HANA UNIVERSAL TRADING, INC.

Company Details

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

DOS Process Agent

Name Role Address
HANA UNIVERSAL TRADING, INC. DOS Process Agent 27 W 27TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS KIM Chief Executive Officer 27 WEST 27TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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