Search icon

HEYKOREAN, INC.

Company Details

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

DOS Process Agent

Name Role Address
HEYKOREAN, INC. DOS Process Agent 400 MADISON AVE., SUITE 11C, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YOUNGJIN SHIM Chief Executive Officer 400 MADISON AVE., SUITE 11C, NEW YORK, NY, United States, 10017

History

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

Filings

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