LAW OFFICE OF TAE HUN KIM, P.C.

Name: | LAW OFFICE OF TAE HUN KIM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2007 (18 years ago) |
Entity Number: | 3592980 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 193-16 Northern Blvd., 2nd Fl., Suite A, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF TAE HUN KIM, P.C. | DOS Process Agent | 193-16 Northern Blvd., 2nd Fl., Suite A, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
TAE HUN KIM | Chief Executive Officer | 193-16 NORTHERN BLVD., 2ND FL., SUITE A, FLUSHING, NY, United States, 11358 |
Number | Type | End date |
---|---|---|
10311204529 | CORPORATE BROKER | 2026-02-26 |
10991215245 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2023-12-27 | Address | 159-15 NORTHERN BLVD, STE 106, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 193-16 NORTHERN BLVD., 2ND FL., SUITE A, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2023-12-27 | Address | 193-08 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2023-12-27 | Address | 193-08 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2012-03-16 | 2014-04-23 | Address | 163-07 DEPOT ROAD, SUITE 101, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227000533 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
210812002250 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
140423000528 | 2014-04-23 | CERTIFICATE OF CHANGE | 2014-04-23 |
120316000785 | 2012-03-16 | CERTIFICATE OF CHANGE | 2012-03-16 |
111122002746 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State