Name: | HANWHA LIFE NEW YORK REPRESENTATIVE OFFICE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2007 (18 years ago) |
Date of dissolution: | 29 Nov 2017 |
Entity Number: | 3522929 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Republic of Korea (South Korea) |
Foreign Legal Name: | HANWHA LIFE INSURANCE CO., LTD. |
Fictitious Name: | HANWHA LIFE NEW YORK REPRESENTATIVE OFFICE |
Address: | 410 PARK AVENUE, STE 1530, NEW YORK, NY, United States, 10022 |
Principal Address: | 575 LEXINGTON AVENUE, #2860, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O HANWHA ASSET MANAGEMENT (USA) LTD. | DOS Process Agent | 410 PARK AVENUE, STE 1530, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUNG HUN LIM | Chief Executive Officer | 575 LEXINGTON AVENUE, #2860, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2017-11-29 | Address | 575 LEXINGTON AVENUE, SUITE 2860, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2013-01-22 | 2017-11-29 | Address | 575 LEXINGTON AVENUE, SUITE 2860, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-22 | 2013-01-22 | Name | HANWHA LIFE INSURANCE CO., LTD. |
2009-04-20 | 2011-06-08 | Address | 575 LEXINGTON AVENUE, #2860, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-04-20 | 2013-01-22 | Address | 575 LEXINGTON AVENUE, #2860, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-05-25 | 2013-01-22 | Address | 575 LEXINGTON AVENUE, SUITE 2680, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2007-05-25 | 2013-01-22 | Name | KOREA LIFE INSURANCE CO., LTD. |
2007-05-25 | 2007-05-25 | Name | KOREA LIFE INSURANCE CO., LTD. |
2007-05-25 | 2009-04-20 | Address | 575 LEXINGTON AVENUE, SUITE 2680, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171129000171 | 2017-11-29 | SURRENDER OF AUTHORITY | 2017-11-29 |
130614006448 | 2013-06-14 | BIENNIAL STATEMENT | 2013-05-01 |
130122000695 | 2013-01-22 | CERTIFICATE OF AMENDMENT | 2013-01-22 |
110608002264 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
090420003069 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070525000700 | 2007-05-25 | APPLICATION OF AUTHORITY | 2007-05-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State