Search icon

COWAY USA, INC.

Company Details

Name: COWAY USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683449
ZIP code: 90010
County: Queens
Place of Formation: California
Address: 4221 WILSHIRE BLVD, #210, LOS ANGELES, CA, United States, 90010

Chief Executive Officer

Name Role Address
WONTAE KIM Chief Executive Officer 4221 WILSHIRE BLVD., #210, LOS ANGELES, CA, United States, 90010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4221 WILSHIRE BLVD, #210, LOS ANGELES, CA, United States, 90010

History

Start date End date Type Value
2019-11-04 2020-04-21 Name WOONGJIN COWAY USA, INC.
2019-10-15 2024-03-22 Address 4221 WILSHIRE BLVD., #210, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2019-10-15 2024-03-22 Address 4221 WILSHIRE BLVD, #210, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
2012-07-12 2019-10-15 Address 695 S. VERMONT AVENUE, #110, LOS ANGELES, CA, 90005, USA (Type of address: Principal Executive Office)
2012-07-12 2019-10-15 Address 701 E CYPRESS AVE, BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer)
2008-06-11 2019-11-04 Name WOONGJIN COWAY USA INC.
2008-06-11 2019-10-15 Address 695 S. VERMONT AVENUE, #110, LOS ANGELES, CA, 90005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322000664 2024-03-04 BIENNIAL STATEMENT 2024-03-04
200421000048 2020-04-21 CERTIFICATE OF AMENDMENT 2020-04-21
191104000269 2019-11-04 CERTIFICATE OF AMENDMENT 2019-11-04
191015002058 2019-10-15 BIENNIAL STATEMENT 2018-06-01
120712006457 2012-07-12 BIENNIAL STATEMENT 2012-06-01
080611000776 2008-06-11 APPLICATION OF AUTHORITY 2008-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100398 Americans with Disabilities Act - Other 2021-04-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-04-08
Termination Date 2022-01-05
Date Issue Joined 2021-05-07
Pretrial Conference Date 2021-07-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name COWAY USA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State