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
Name | Role | Address |
---|---|---|
JAE SUL KIM | Chief Executive Officer | 824 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 824 6TH AVENUE, NEW YORK, NY, United States, 10001 |
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) |
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