IL HWA AMERICAN CORPORATION
Headquarter
Name: | IL HWA AMERICAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1976 (49 years ago) |
Date of dissolution: | 22 Mar 2017 |
Entity Number: | 413766 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 401-B FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SANG KIE HAN | Chief Executive Officer | 548 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1984-10-02 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-10-02 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-10-29 | 1976-11-24 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1976-10-29 | 1984-10-02 | Address | 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170420011 | 2017-04-20 | ASSUMED NAME CORP INITIAL FILING | 2017-04-20 |
170322000619 | 2017-03-22 | CERTIFICATE OF DISSOLUTION | 2017-03-22 |
990915001498 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
931028002003 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
B147394-3 | 1984-10-02 | CERTIFICATE OF AMENDMENT | 1984-10-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State