Search icon

KOREA AGRO-FISHERIES & FOOD TRADE CORPORATION

Company Details

Name: KOREA AGRO-FISHERIES & FOOD TRADE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987384
ZIP code: 10016
County: Nassau
Place of Formation: Republic of Korea (South Korea)
Foreign Legal Name: KOREA AGRO-FISHERIES & FOOD TRADE CORPORATION
Address: 15 EAST 40TH ST., STE 701, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST 40TH ST., STE 701, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MI JUNG YOON Chief Executive Officer 15 EAST 40TH ST., STE 701, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 475 NORTHERN BLVD, STE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 15 EAST 40TH ST., STE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-07-21 2024-03-19 Address 475 NORTHERN BLVD, STE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2022-07-21 2024-03-19 Address 475 NORTHERN BLVD.-SUITE 36, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2011-12-20 2022-07-21 Address 475 NORTHERN BLVD, STE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-01-11 2011-12-20 Address 475 NORTHERN BLVD, STE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-03-03 2010-01-11 Address 475 NORTHERN BLVD, STE 36, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2003-12-11 2022-07-21 Address 475 NORTHERN BLVD.-SUITE 36, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319004088 2024-03-19 BIENNIAL STATEMENT 2024-03-19
230117000962 2023-01-17 BIENNIAL STATEMENT 2021-12-01
220721001869 2022-07-20 CERTIFICATE OF AMENDMENT 2022-07-20
111220002352 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100111002595 2010-01-11 BIENNIAL STATEMENT 2009-12-01
080114003437 2008-01-14 BIENNIAL STATEMENT 2007-12-01
060303002839 2006-03-03 BIENNIAL STATEMENT 2005-12-01
031211000066 2003-12-11 APPLICATION OF AUTHORITY 2003-12-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State