Search icon

EASTERN KOEX CO. LTD.

Company Details

Name: EASTERN KOEX CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1972 (53 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 327597
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-17 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-17 23RD ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SAE KWON KIM Chief Executive Officer 436 PINE HILL ROAD, LEONIA, NJ, United States, 07605

History

Start date End date Type Value
1995-04-03 1996-04-17 Address 221-11 38TH AVENUE, LONG ISLAND CITY, NY, 11101, 3508, USA (Type of address: Principal Executive Office)
1995-04-03 1996-04-17 Address 22-11 38TH AVENUE, LONG ISLAND CITY, NY, 11101, 3508, USA (Type of address: Service of Process)
1972-04-10 1995-04-03 Address 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101021071 2010-10-21 ASSUMED NAME CORP INITIAL FILING 2010-10-21
971217000303 1997-12-17 CERTIFICATE OF MERGER 1997-12-31
960417002422 1996-04-17 BIENNIAL STATEMENT 1996-04-01
950403002371 1995-04-03 BIENNIAL STATEMENT 1993-04-01
980294-4 1972-04-10 CERTIFICATE OF INCORPORATION 1972-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11904760 0215600 1982-08-03 38 17 23RD AVE, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-09-15

Related Activity

Type Complaint
Activity Nr 320403298

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-08-09
Abatement Due Date 1982-08-16
Nr Instances 1
Related Event Code (REC) Complaint
11857703 0215600 1982-06-21 38 17 23 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-06-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State