Search icon

CHONGRO OVERSEAS CO. LTD.

Company Details

Name: CHONGRO OVERSEAS CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2006 (19 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3385498
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 38 WEST 32ND STREET, STE 401, NEW YORK, NY, United States, 10001
Principal Address: 38 WEST 32ND ST, STE 401, NEW YORK, NY, United States, 10001

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 WEST 32ND STREET, STE 401, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNG KIM Chief Executive Officer 38 WEST 32ND ST, STE 401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-06-13 2021-09-17 Address 38 WEST 32ND ST, STE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-13 2021-09-17 Address 38 WEST 32ND STREET, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-11 2011-06-13 Address 39 WEST 32ND ST, SUITE 1502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-09-11 2011-06-13 Address 39 WEST 32ND ST, SUITE 1502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-09-11 2011-06-13 Address 39 WEST 32ND STREET, SUITE 1502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-07-07 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-07 2008-09-11 Address 39 WEST 32ND STREET, SUITE 1502, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210917000070 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
120717006196 2012-07-17 BIENNIAL STATEMENT 2012-07-01
110613002667 2011-06-13 BIENNIAL STATEMENT 2010-07-01
080911002252 2008-09-11 BIENNIAL STATEMENT 2008-07-01
060707000247 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State