Name: | BUJEON ELECTRONICS CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2007 (17 years ago) |
Entity Number: | 3600486 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Republic of Korea (South Korea) |
Address: | 1270 BROADWAY, SUITE 308, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O SWEON LLP, 1270 BROADWAY #308, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SUK SOON LEE | Chief Executive Officer | C/O SEWON LLP, 1270 BROADWAY #308, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL S. KIM, CPA | DOS Process Agent | 1270 BROADWAY, SUITE 308, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | C/O SEWON LLP, 1270 BROADWAY #308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | C/O SEWON LLP, 1270 BROADWAY #606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2025-01-07 | Address | C/O SEWON LLP, 1270 BROADWAY #606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-12-04 | 2025-01-07 | Address | 1270 BROADWAY, SUITE 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000609 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
161123000036 | 2016-11-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2016-11-23 |
DP-2052009 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100330002544 | 2010-03-30 | BIENNIAL STATEMENT | 2009-12-01 |
071204000070 | 2007-12-04 | APPLICATION OF AUTHORITY | 2007-12-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State