JUNG'S ULTIMATE TAE KWON DO, INC.

Name: | JUNG'S ULTIMATE TAE KWON DO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2005 (20 years ago) |
Entity Number: | 3224585 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6333 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNG'S ULTIMATE TAE KWON DO, INC. | DOS Process Agent | 6333 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
WOOSANG JUNG | Chief Executive Officer | 6333 JERICHO TURNPIKE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-14 | 2016-09-08 | Address | 6333 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2013-06-14 | 2016-09-08 | Address | 6333 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2009-06-11 | 2013-06-14 | Address | 6333 JERICHO TPKE, 1, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2009-06-11 | 2016-09-08 | Address | 71 BIRCH ST, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2009-06-11 | Address | 36-29 191ST, APT 1G, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618060006 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
170601007130 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160908006151 | 2016-09-08 | BIENNIAL STATEMENT | 2015-06-01 |
130614002284 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110613002624 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State