Search icon

KEB USA INTERNATIONAL CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 PARK AVE 14TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONG GOOK LEE Chief Executive Officer 460 PARK AVE, 15TH FLR, NEW YORK, NY, United States, 10022

History

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)

Filings

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