Name: | SK GLOBAL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1975 (50 years ago) |
Date of dissolution: | 19 Jan 2005 |
Entity Number: | 380566 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 KELBY ST, FORT LEE, NJ, United States, 07024 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SEUNG JAE KIM | Chief Executive Officer | 400 KELBY ST, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-07 | 2002-08-05 | Address | 110 EAST 55TH ST, LEGAL DEPT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-12-07 | 2003-10-16 | Address | 110 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2003-10-16 | Address | 110 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-03 | 2001-12-07 | Address | 110 EAST 55TH ST 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-12-07 | Address | 110 EAST 55TH ST, LEGAL DEPT. 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090622023 | 2009-06-22 | ASSUMED NAME LLC INITIAL FILING | 2009-06-22 |
050119000257 | 2005-01-19 | CERTIFICATE OF DISSOLUTION | 2005-01-19 |
031016002589 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
020805000367 | 2002-08-05 | CERTIFICATE OF CHANGE | 2002-08-05 |
011207002795 | 2001-12-07 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State