Name: | 101XHAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 2018 (7 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 5342815 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 32 UNION SQUARE EAST 500, NEW YORK, NY, United States, 10003 |
Principal Address: | 32 UNION SQ E STE 500, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JI WON HAN | Chief Executive Officer | 32 UNION SQ E STE 500, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 UNION SQUARE EAST 500, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 32 UNION SQ E STE 500, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2025-03-03 | Address | 32 UNION SQ E STE 500, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-05-16 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-16 | 2025-03-03 | Address | 32 UNION SQUARE EAST 500, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006575 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
220722002685 | 2022-07-22 | BIENNIAL STATEMENT | 2022-05-01 |
200616060277 | 2020-06-16 | BIENNIAL STATEMENT | 2020-05-01 |
180516010454 | 2018-05-16 | CERTIFICATE OF INCORPORATION | 2018-05-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State