Name: | SK SQUARE AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2019 (6 years ago) |
Entity Number: | 5669498 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SK SQUARE AMERICAS, INC. |
Address: | 28 Liberty Street, 42nd Floor, New York, NY, United States, 10005 |
Principal Address: | 75 Rockefeller Plaza, 18A, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JA SUNG KOO | Chief Executive Officer | 75 ROCKEFELLER PLAZA, 18A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION TRUST COMPANY | DOS Process Agent | 28 Liberty Street, 42nd Floor, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 75 ROCKEFELLER PLAZA, 18A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-04-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-03-25 | 2025-03-25 | Address | 75 ROCKEFELLER PLAZA, 18A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-04-17 | Address | 75 ROCKEFELLER PLAZA, 18A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-04-17 | Address | 28 Liberty Street, 42nd Floor, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002051 | 2025-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-17 |
250325000108 | 2025-03-24 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-24 |
240729000979 | 2024-07-26 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-26 |
240315000528 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220330000043 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State