Search icon

NEW TECH SYSTEM, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 BROADWAY SUITE 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SEUNG HOON KANG Chief Executive Officer 1220 BROADWAY SUITE 402, NEW YORK, NY, United States, 10001

History

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)

Filings

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