Search icon

KEB HANA NY FINANCIAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: KEB HANA NY FINANCIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016570
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 309 5th Avenue, 1st Floor, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SANG WON YOO Chief Executive Officer 309 5TH AVENUE, 1ST FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 309 5TH AVENUE, 1ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 309 5TH AVENUE, 1ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-02-15 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215001045 2024-02-15 BIENNIAL STATEMENT 2024-02-15
230822000091 2023-08-21 AMENDMENT TO BIENNIAL STATEMENT 2023-08-21
230517000727 2023-05-17 BIENNIAL STATEMENT 2022-02-01
SR-38724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State