Search icon

MYONG & J, CORP.

Company Details

Name: MYONG & J, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2010 (15 years ago)
Date of dissolution: 28 Oct 2013
Entity Number: 3904537
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPHINE S. KIM Chief Executive Officer 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-05-19 2012-02-08 Address C/O STEVEN LOUROS, ESQ., 1261 BROADWAY, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-26 2010-05-19 Address 40 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028000749 2013-10-28 CERTIFICATE OF DISSOLUTION 2013-10-28
120208002766 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100519000669 2010-05-19 CERTIFICATE OF AMENDMENT 2010-05-19
100126000860 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4607355007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MYONG & J, CORP.
Recipient Name Raw MYONG & J, CORP.
Recipient Address 515 MADISON AVENUE, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6790.00
Face Value of Direct Loan 700000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State