Search icon

NHN GLOBAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NHN GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423131
ZIP code: 12207
County: Albany
Place of Formation: California
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 2250 Maple Avenue, LOS ANGELES, CA, United States, 90011

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
PAUL LEE Chief Executive Officer 2250 MAPLE AVENUE, LOS ANGELES, CA, United States, 90011

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 2250 MAPLE AVENUE, LOS ANGELES, CA, 90011, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 510 S. BROADWAY, LOS ANGELES, CA, 90013, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-10 Address 510 S. BROADWAY, LOS ANGELES, CA, 90013, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 510 S. BROADWAY, LOS ANGELES, CA, 90013, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-10 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241010004183 2024-10-10 BIENNIAL STATEMENT 2024-10-10
241003002335 2024-10-02 CERTIFICATE OF CHANGE BY ENTITY 2024-10-02
221019003737 2022-10-19 BIENNIAL STATEMENT 2022-10-01
220801003031 2022-07-29 CERTIFICATE OF CHANGE BY ENTITY 2022-07-29
210111061205 2021-01-11 BIENNIAL STATEMENT 2020-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State