Name: | NEW TECH SYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2007 (18 years ago) |
Entity Number: | 3482384 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1220 BROADWAY SUITE 402, 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 | 1220 BROADWAY SUITE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SEUNG HOON KANG | Chief Executive Officer | 1220 BROADWAY SUITE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 38 W 32ND ST, STE 1307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-05-17 | Address | 1220 BROADWAY SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2023-05-17 | Address | 38 W 32ND ST, STE 1307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2023-05-17 | Address | 38 W 32ND ST, STE 1307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-18 | 2013-03-07 | Address | 16 WEST 32ND STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-03-18 | 2013-03-07 | Address | 16 WEST 32ND STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-02-27 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-27 | 2013-03-07 | Address | 16 WEST 32ND STREET, SUITE 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517003271 | 2023-05-17 | BIENNIAL STATEMENT | 2023-02-01 |
210219060128 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190328060199 | 2019-03-28 | BIENNIAL STATEMENT | 2019-02-01 |
170213006112 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150205006203 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130307002134 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110214003073 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090318002980 | 2009-03-18 | BIENNIAL STATEMENT | 2009-02-01 |
070227000968 | 2007-02-27 | CERTIFICATE OF INCORPORATION | 2007-02-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State