Search icon

WONA TRADING, INC.

Company Details

Name: WONA TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052432
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 37 WEST 28TH STREET, 1ST FL., NEW YORK, NY, United States, 10001
Principal Address: 37 W. 28TH STREET, 1ST FL., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JA SOOK YANG Chief Executive Officer 146-12 BAYSIDE AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
WONA TRADING, INC. DOS Process Agent 37 WEST 28TH STREET, 1ST FL., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 146-12 BAYSIDE AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 243 28 72ND AVE, 1ST FL, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2014-08-27 2024-05-01 Address 37 WEST 28TH STREET, GROUND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-15 2024-05-01 Address 243 28 72ND AVE, 1ST FL, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2004-05-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-12 2014-08-27 Address 1225 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039113 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220505000493 2022-05-05 BIENNIAL STATEMENT 2022-05-01
140827000461 2014-08-27 CERTIFICATE OF CHANGE 2014-08-27
080521002307 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515002166 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040512000351 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Date of last update: 05 Feb 2025

Sources: New York Secretary of State