Name: | HYOSUNG (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1976 (49 years ago) |
Date of dissolution: | 30 Jun 2011 |
Entity Number: | 403691 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, 250 W. 34TH ST, SUITE 5320, NEW YORK, NY, United States, 10119 |
Principal Address: | ONE PENN PLAZA, 250 W. 34TH ST, STE. 5320, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAE-KI MIN, ESQ. | Agent | 38 WEST 32ND STREET, SUITE 1600, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
GYUDONG KIM | Chief Executive Officer | ONE PENN PLAZA, 250 W. 34TH ST, STE. 5320, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PENN PLAZA, 250 W. 34TH ST, SUITE 5320, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2008-06-09 | Address | ONE PENN PLAZA, 250 W. 34TH ST, STE. 5320, NEW YORK, NY, 10119, 0195, USA (Type of address: Chief Executive Officer) |
2003-02-03 | 2006-01-27 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1999-05-12 | 2003-02-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1998-11-16 | 2006-06-05 | Address | ONE PENN PLAZA, 250 W. 34TH ST, STE. 2020, NEW YORK, NY, 10119, 0195, USA (Type of address: Chief Executive Officer) |
1998-11-16 | 2006-06-05 | Address | ONE PENN PLAZA, 250 W. 34TH ST, STE. 2020, NEW YORK, NY, 10119, 0195, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110630000479 | 2011-06-30 | CERTIFICATE OF DISSOLUTION | 2011-06-30 |
100615002303 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080609002945 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
20080324016 | 2008-03-24 | ASSUMED NAME LLC INITIAL FILING | 2008-03-24 |
060605002837 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State