Search icon

KSURE NEW YORK CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JOONYUN WON Chief Executive Officer 460 PARK AVENUE, #21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
jang hee park - president DOS Process Agent 460 PARK AVENUE, #21ST FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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