Search icon

IICOMBINED U.S.A. INC.

Company Details

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

Chief Executive Officer

Name Role Address
HANKOOK KIM Chief Executive Officer 2211 E. HOWELL AVE., ANAHEIM, CA, United States, 92806

DOS Process Agent

Name Role Address
IICOMBINED U.S.A. INC. DOS Process Agent 2211 E. Howell Ave., Anaheim, CA, United States, 92806

History

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)

Filings

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