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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 COVERT AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
HYUN O SHIN | Chief Executive Officer | C/O SHINS TKD, 45 COVRT AVE, FLORAL PARK, NY, United States, 11001 |
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) |
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