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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 WEST 32ND STREET, STE 401, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
YOUNG KIM | Chief Executive Officer | 38 WEST 32ND ST, STE 401, NEW YORK, NY, United States, 10001 |
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) |
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