-
Home Page
›
-
Counties
›
-
New York
›
-
90010
›
-
K S G AMERICA, INC.
Company Details
Name: |
K S G AMERICA, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Dec 2002 (22 years ago)
|
Date of dissolution: |
27 Oct 2010 |
Entity Number: |
2840559 |
ZIP code: |
90010
|
County: |
New York |
Place of Formation: |
California |
Address: |
3470 WILSHIRE BLVD, 915, LOS ANGELES, CA, United States, 90010 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3470 WILSHIRE BLVD, 915, LOS ANGELES, CA, United States, 90010
|
Chief Executive Officer
Name |
Role |
Address |
TAIK YOUNG LEE
|
Chief Executive Officer
|
132 S MAPLE DR, BEVERLY HILLS, CA, United States, 90212
|
History
Start date |
End date |
Type |
Value |
2005-01-25
|
2006-12-14
|
Address
|
3333 WILSHIRE BLVD, #614, LOS ANGELES, CA, 90010, USA (Type of address: Principal Executive Office)
|
2002-12-02
|
2006-12-14
|
Address
|
3333 WILSHIRE BLVD. #614, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1933612
|
2010-10-27
|
ANNULMENT OF AUTHORITY
|
2010-10-27
|
061214002373
|
2006-12-14
|
BIENNIAL STATEMENT
|
2006-12-01
|
050125002319
|
2005-01-25
|
BIENNIAL STATEMENT
|
2004-12-01
|
021202000312
|
2002-12-02
|
APPLICATION OF AUTHORITY
|
2002-12-02
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State