Search icon

HANWHA ASSET MANAGEMENT (USA) LTD.

Company Details

Name: HANWHA ASSET MANAGEMENT (USA) LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2005 (20 years ago)
Entity Number: 3217446
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 300 grant avenue, 4th floor, SAN FRANCISCO, CA, United States, 94108
Address: 410 PARK AVENUE, SUITE 1530, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONG JUN IM DOS Process Agent 410 PARK AVENUE, SUITE 1530, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DONG JUN IM Chief Executive Officer 300 GRANT AVENUE, 4TH FLOOR, SAN FRANCISCO, CA, United States, 94108

Legal Entity Identifier

LEI Number:
254900R4KZ2KSKRFU921

Registration Details:

Initial Registration Date:
2018-04-02
Next Renewal Date:
2025-04-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 410 PARK AVENUE, SUITE 1530, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 300 GRANT AVENUE, 4TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2022-11-25 2022-11-25 Address 410 PARK AVENUE, SUITE 1530, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-11-25 2023-08-09 Address 300 GRANT AVENUE, 4TH FLOOR, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2022-11-25 2023-08-09 Address 410 PARK AVENUE, SUITE 1530, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002054 2023-08-09 BIENNIAL STATEMENT 2023-06-01
221125000816 2022-11-23 AMENDMENT TO BIENNIAL STATEMENT 2022-11-23
220513001879 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
220517000450 2022-05-10 CERTIFICATE OF AMENDMENT 2022-05-10
220429001350 2022-04-29 AMENDMENT TO BIENNIAL STATEMENT 2022-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State