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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 EAST 40TH ST., STE 701, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MI JUNG YOON | Chief Executive Officer | 15 EAST 40TH ST., STE 701, NEW YORK, NY, United States, 10016 |
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) |
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