Name: | HEYKOREAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2005 (20 years ago) |
Entity Number: | 3209273 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 400 MADISON AVE., SUITE 11C, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEYKOREAN, INC. | DOS Process Agent | 400 MADISON AVE., SUITE 11C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YOUNGJIN SHIM | Chief Executive Officer | 400 MADISON AVE., SUITE 11C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 109 W 27TH STREET, 3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 400 MADISON AVE., SUITE 11C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-09-15 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-05 | 2023-10-19 | Address | 225 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2015-05-05 | 2023-10-19 | Address | 109 W 27TH STREET, 3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2015-05-05 | Address | 286 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-05-01 | 2015-05-05 | Address | 286 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2015-05-05 | Address | 1140 SHELTON ROAD, SUITE 203, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process) |
2005-09-22 | 2009-05-01 | Address | 38 E. 23RD STREET, STE 4B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-05-24 | 2022-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019000246 | 2023-10-19 | BIENNIAL STATEMENT | 2023-05-01 |
150505006761 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130611006858 | 2013-06-11 | BIENNIAL STATEMENT | 2013-05-01 |
090501002828 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
050922000102 | 2005-09-22 | CERTIFICATE OF CHANGE | 2005-09-22 |
050524000762 | 2005-05-24 | CERTIFICATE OF INCORPORATION | 2005-05-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State