Name: | KEB USA INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 3017873 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 460 PARK AVE, 15TH FLR, NEW YORK, NY, United States, 10022 |
Address: | 460 PARK AVE 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 PARK AVE 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONG GOOK LEE | Chief Executive Officer | 460 PARK AVE, 15TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-04 | 2012-03-16 | Address | 460 PARK AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2010-03-04 | Address | 460 PARK AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-02-25 | 2015-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-25 | 2015-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151229000056 | 2015-12-29 | SURRENDER OF AUTHORITY | 2015-12-29 |
140324002348 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120316002175 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100304002510 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080229002983 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060314002846 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040225000494 | 2004-02-25 | APPLICATION OF AUTHORITY | 2004-02-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State