Name: | KSURE NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2005 (20 years ago) |
Entity Number: | 3273506 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 460 PARK AVENUE, #21ST FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 460 PARK AVE, #21ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOONYUN WON | Chief Executive Officer | 460 PARK AVENUE, #21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
jang hee park - president | DOS Process Agent | 460 PARK AVENUE, #21ST FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 200 WEST 67TH STREET, 12K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 460 PARK AVENUE, #21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 460 PARK AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 200 WEST 67TH STREET, 12K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-02-03 | Address | 460 PARK AVENUE, #21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2025-01-07 | 2025-02-03 | Address | 200 WEST 67TH STREET, 12K, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-02-03 | Address | 460 PARK AVENUE, #21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 460 PARK AVENUE, #21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-07 | 2025-01-07 | Address | 460 PARK AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000915 | 2025-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-24 |
250107004146 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230921002883 | 2023-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-01 |
230221001872 | 2023-02-21 | BIENNIAL STATEMENT | 2021-10-01 |
191002061680 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
181217000531 | 2018-12-17 | CERTIFICATE OF CHANGE | 2018-12-17 |
171006006208 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
160726006265 | 2016-07-26 | BIENNIAL STATEMENT | 2015-10-01 |
131107002200 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
130709002031 | 2013-07-09 | AMENDMENT TO BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State