Name: | IICOMBINED U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2014 (10 years ago) |
Entity Number: | 4625184 |
ZIP code: | 92806 |
County: | New York |
Place of Formation: | New York |
Address: | 2211 E. Howell Ave., Anaheim, CA, United States, 92806 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANKOOK KIM | Chief Executive Officer | 2211 E. HOWELL AVE., ANAHEIM, CA, United States, 92806 |
Name | Role | Address |
---|---|---|
IICOMBINED U.S.A. INC. | DOS Process Agent | 2211 E. Howell Ave., Anaheim, CA, United States, 92806 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2024-02-08 | 2024-02-08 | Address | 2211 E. HOWELL AVE., ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 2211 E HOWELL AVE, LOS ANGELES, CA, 92806, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 818 S. BROADWAY,, SUITE M, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2022-03-23 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2020-02-03 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2019-08-02 | 2024-02-08 | Address | 818 S. BROADWAY SUITE M, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process) |
2019-07-19 | 2024-02-08 | Address | 818 S. BROADWAY,, SUITE M, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer) |
2019-03-18 | 2019-07-19 | Address | 818 S. BROADWAY, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003551 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220112001967 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200203000279 | 2020-02-03 | CERTIFICATE OF AMENDMENT | 2020-02-03 |
190802000485 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
190719002034 | 2019-07-19 | AMENDMENT TO BIENNIAL STATEMENT | 2018-08-01 |
190318002035 | 2019-03-18 | AMENDMENT TO BIENNIAL STATEMENT | 2018-08-01 |
181224000430 | 2018-12-24 | CERTIFICATE OF MERGER | 2018-12-24 |
180926006188 | 2018-09-26 | BIENNIAL STATEMENT | 2018-08-01 |
170905000538 | 2017-09-05 | CERTIFICATE OF AMENDMENT | 2017-09-05 |
161012006347 | 2016-10-12 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State