Name: | KYORAE TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2002 (22 years ago) |
Entity Number: | 2850901 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11355 |
Principal Address: | 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 718-888-0315
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KYORAE TELECOM, INC. | DOS Process Agent | 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
YONG HAN | Chief Executive Officer | 15019 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2015339-DCA | Inactive | Business | 2014-11-07 | 2020-12-31 |
2012905-DCA | Inactive | Business | 2014-09-04 | 2015-07-31 |
1465895-DCA | Inactive | Business | 2013-05-29 | 2015-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-31 | 2016-12-05 | Address | 149-07 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2005-02-02 | 2016-12-05 | Address | 149-12 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2016-12-05 | Address | 149-12 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2002-12-31 | 2012-12-31 | Address | 149-07 41ST AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060277 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
190503060013 | 2019-05-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205007714 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141208007348 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121231002051 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579267 | RENEWAL | INVOICED | 2023-01-09 | 340 | Electronics Store Renewal |
3282011 | RENEWAL | INVOICED | 2021-01-11 | 340 | Electronics Store Renewal |
2913002 | RENEWAL | INVOICED | 2018-10-19 | 340 | Electronics Store Renewal |
2913003 | RENEWAL | INVOICED | 2018-10-19 | 340 | Electronics Store Renewal |
2507882 | RENEWAL | INVOICED | 2016-12-08 | 340 | Electronics Store Renewal |
2507883 | RENEWAL | INVOICED | 2016-12-08 | 340 | Electronics Store Renewal |
2378155 | LICENSE REPL | INVOICED | 2016-07-04 | 15 | License Replacement Fee |
1879505 | RENEWAL | INVOICED | 2014-11-11 | 340 | Electronics Store Renewal |
1879528 | RENEWAL | INVOICED | 2014-11-11 | 340 | Electronics Store Renewal |
1875720 | LICENSE | INVOICED | 2014-11-07 | 85 | Electronic Store License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State