Search icon

YURIM TRADING COMPANY, INC.

Company Details

Name: YURIM TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1977 (48 years ago)
Date of dissolution: 17 Jan 2018
Entity Number: 445277
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 824 6TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE SUL KIM Chief Executive Officer 824 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 824 6TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-08-13 2007-08-22 Address 1227 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-08-13 2007-08-22 Address 1227 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-08-13 2007-08-22 Address 1227 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-21 1997-08-13 Address PO BOX 521, CASSANDRA DR, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
1995-04-21 1997-08-13 Address PO BOX 521, CASSANDDRA DR, ALPINE, NJ, 07620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180117000074 2018-01-17 CERTIFICATE OF DISSOLUTION 2018-01-17
130816002328 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110831002860 2011-08-31 BIENNIAL STATEMENT 2011-08-01
20110517056 2011-05-17 ASSUMED NAME LLC INITIAL FILING 2011-05-17
090819002096 2009-08-19 BIENNIAL STATEMENT 2009-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State