Name: | NEWTOPIA ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2009 (16 years ago) |
Entity Number: | 3816773 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 130-30 31ST AVENUE, LOWER LEVEL, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEWTOPIA ENTERPRISE INC. DBA/KOREA TAEKWONDO | DOS Process Agent | 130-30 31ST AVENUE, LOWER LEVEL, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
REGINA JIYEON IM | Chief Executive Officer | 130-30 31ST AVENUE, LOWER LEVEL, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 130-30 31ST AVENUE, LOWER LEVEL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-10-02 | Address | 130-30 31ST AVENUE, LOWER LEVEL, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-06-03 | 2023-10-02 | Address | 130-30 31ST AVENUE, LOWER LEVEL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2019-06-03 | Address | 130-30 31ST AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2016-03-31 | 2019-06-03 | Address | 130-30 31ST AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2019-06-03 | Address | 130-30 31ST AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2013-06-10 | 2016-03-31 | Address | 147-48 ROOSEVELT AVE 3G, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2013-06-10 | 2016-03-31 | Address | 150-80 70TH RD 3FL, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2011-06-17 | 2013-06-10 | Address | PO BOX 540842, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2011-06-17 | 2016-03-31 | Address | 150-80 70TH RD 3RD FLR, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003302 | 2023-10-02 | BIENNIAL STATEMENT | 2023-06-01 |
210602060348 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603060708 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006014 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160331006190 | 2016-03-31 | BIENNIAL STATEMENT | 2015-06-01 |
130610006477 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110617002302 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090601000505 | 2009-06-01 | CERTIFICATE OF INCORPORATION | 2009-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State