Search icon

SHIN'S OF FLORAL PARK TAE KWON DO CENTER, INC.

Company Details

Name: SHIN'S OF FLORAL PARK TAE KWON DO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1974 (51 years ago)
Date of dissolution: 24 Nov 2009
Entity Number: 345812
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 45 COVERT AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 COVERT AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
HYUN O SHIN Chief Executive Officer C/O SHINS TKD, 45 COVRT AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1998-06-09 2006-11-24 Address C/O SHINS, 45 COVRT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-08-02 1998-06-09 Address % SHINS, 45 COVERT AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-08-02 Address 45 COVERT AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1974-06-14 1993-01-06 Address 45 COVERT AVE., FLORAL PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091124000774 2009-11-24 CERTIFICATE OF DISSOLUTION 2009-11-24
061124002652 2006-11-24 BIENNIAL STATEMENT 2006-06-01
20041102001 2004-11-02 ASSUMED NAME LLC INITIAL FILING 2004-11-02
040713002410 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020603002194 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000613002090 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980609002233 1998-06-09 BIENNIAL STATEMENT 1998-06-01
930802002019 1993-08-02 BIENNIAL STATEMENT 1993-06-01
930106002409 1993-01-06 BIENNIAL STATEMENT 1992-06-01
A162867-6 1974-06-14 CERTIFICATE OF INCORPORATION 1974-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State