Search icon

HELENA TRADING, INC.

Company Details

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

DOS Process Agent

Name Role Address
YONG JAE KO DOS Process Agent C/O MRS. KO, 175 OVERLOOK AVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
YONG JAE KO Chief Executive Officer C/O MRS. KO, 175 OVERLOOK AVE, GREAT NECK, NY, United States, 11021

History

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)

Filings

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