Search icon

CORONA 18 INC.

Company Details

Name: CORONA 18 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2011 (14 years ago)
Entity Number: 4046720
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 67 CHARNEY CT, MANHASSET, NY, United States, 11030
Principal Address: 67 Charney Court, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYUNJU HAM DOS Process Agent 67 CHARNEY CT, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
HYUNJU HAM Chief Executive Officer 67 CHARNEY COURT, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 67 CHARNEY COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address C/O 3506 94TH STREET, FLOOR 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-01-10 Address 67 CHARNEY CT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2024-09-09 2024-09-09 Address C/O 3506 94TH STREET, FLOOR 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-09-09 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2025-01-10 Address 67 CHARNEY COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-28 2024-09-09 Address C/O 3506 94TH STREET, FLOOR 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000294 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240909002810 2024-09-09 BIENNIAL STATEMENT 2024-09-09
210510060405 2021-05-10 BIENNIAL STATEMENT 2021-01-01
190114061191 2019-01-14 BIENNIAL STATEMENT 2019-01-01
160728006020 2016-07-28 BIENNIAL STATEMENT 2015-01-01
130531006155 2013-05-31 BIENNIAL STATEMENT 2013-01-01
110125000746 2011-01-25 CERTIFICATE OF INCORPORATION 2011-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State