Search icon

COWAY USA, INC.

Company claim

Is this your business?

Get access!

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
2025-05-28 2025-05-28 Address 4221 WILSHIRE BLVD., #210, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 4221 WILSHIRE BLVD., #400, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-05-28 Address 4221 WILSHIRE BLVD., #210, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer)
2024-03-22 2025-05-28 Address 4221 WILSHIRE BLVD, #210, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process)
2019-11-04 2020-04-21 Name WOONGJIN COWAY USA, INC.

Filings

Filing Number Date Filed Type Effective Date
250528003954 2025-05-28 BIENNIAL STATEMENT 2025-05-28
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

Court Cases

Court Case Summary

Filing Date:
2021-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State