Name: | DAEDONG-USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3900627 |
ZIP code: | 10005 |
County: | Genesee |
Place of Formation: | North Carolina |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6300 KIOTI DRIE, WENDELL, NC, United States, 27591 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONG KYUN KIM | Chief Executive Officer | 6300 KIOTI DRIVE, WENDELL, NC, United States, 27591 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2179879 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140319002225 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120326002207 | 2012-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
100115000572 | 2010-01-15 | APPLICATION OF AUTHORITY | 2010-01-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State