Search icon

HANIL TRADING CORP.

Company Details

Name: HANIL TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1978 (46 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 519778
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 501 7TH AVE #1500, NEW YORK, NY, United States, 10018
Principal Address: 250 WEST 34TH ST, ROOM 4510, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 7TH AVE #1500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YANG KYU JUNG Chief Executive Officer 501 7TH AVE #1500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-11-26 1999-04-26 Address 501 7TH AVE, STE 1500, NEW YORK, NY, 10018, 5903, USA (Type of address: Principal Executive Office)
1996-11-26 1999-04-26 Address 501 7TH AVE #1020, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-11-26 1999-04-26 Address 501 7TH AVE, STE 1500, NEW YORK, NY, 10018, 5903, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-11-26 Address 501 7TH AVE #1020, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-11-26 Address 501 7TH AVE #1020, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-12-29 1996-11-26 Address 501 7TH AVE #1020, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-06-19 1992-12-29 Address 501 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1978-11-03 1991-06-19 Address 250 WEST 34TH ST, ROOM 4510, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150716051 2015-07-16 ASSUMED NAME CORP INITIAL FILING 2015-07-16
DP-1487483 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990426002319 1999-04-26 BIENNIAL STATEMENT 1998-11-01
961126002438 1996-11-26 BIENNIAL STATEMENT 1996-11-01
931102002371 1993-11-02 BIENNIAL STATEMENT 1993-11-01
921229002735 1992-12-29 BIENNIAL STATEMENT 1992-11-01
910619000035 1991-06-19 CERTIFICATE OF CHANGE 1991-06-19
A527945-4 1978-11-03 CERTIFICATE OF INCORPORATION 1978-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8706091 Marine Contract Actions 1987-08-21 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-21
Termination Date 1988-02-26

Parties

Name HANIL TRADING CORP.
Role Plaintiff
Name M V GOLDEN GATE BRIDGE
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State