Name: | HELENA TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1976 (49 years ago) |
Date of dissolution: | 23 Aug 1996 |
Entity Number: | 406752 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MRS. KO, 175 OVERLOOK AVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YONG JAE KO | DOS Process Agent | C/O MRS. KO, 175 OVERLOOK AVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
YONG JAE KO | Chief Executive Officer | C/O MRS. KO, 175 OVERLOOK AVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1996-08-13 | Address | 150 WEST 34TH STREET, NEW YORK, NY, 10001, 2114, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 1996-08-13 | Address | 150 WEST 34TH STREET, NEW YORK, NY, 10001, 2114, USA (Type of address: Principal Executive Office) |
1995-04-10 | 1996-08-13 | Address | 150 WEST 34TH STREET, NEW YORK, NY, 10001, 2114, USA (Type of address: Service of Process) |
1976-08-05 | 1995-04-10 | Address | 600 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080617022 | 2008-06-17 | ASSUMED NAME CORP INITIAL FILING | 2008-06-17 |
960823000088 | 1996-08-23 | CERTIFICATE OF DISSOLUTION | 1996-08-23 |
960813002522 | 1996-08-13 | BIENNIAL STATEMENT | 1996-08-01 |
950410002397 | 1995-04-10 | BIENNIAL STATEMENT | 1993-08-01 |
A333848-5 | 1976-08-05 | CERTIFICATE OF INCORPORATION | 1976-08-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State