DONGKUK INTERNATIONAL, INC.

Name: | DONGKUK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1980 (45 years ago) |
Date of dissolution: | 04 Dec 2000 |
Entity Number: | 657413 |
ZIP code: | 90502 |
County: | New York |
Place of Formation: | New York |
Address: | 19750 MAGELLAN DR., TORRANCE, CA, United States, 90502 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S.T. CHANG | Chief Executive Officer | 19750 MAGELLAN DR., TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19750 MAGELLAN DR., TORRANCE, CA, United States, 90502 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-23 | 1998-12-28 | Address | 460 BERGEN BLVD, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer) |
1998-02-23 | 1998-12-28 | Address | HYUNG BIN HONG, 460 BERGEN BLVD, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
1993-11-12 | 1998-12-28 | Address | 460 BERGEN BOULEVARD, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process) |
1993-11-12 | 1998-02-23 | Address | 460 BERGEN BOULEVARD, PALISADES PARK, NJ, 07650, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1998-02-23 | Address | 50 SUHA DONG,, CHUNG KU, SEOUL S.KOREA, KOR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001204000054 | 2000-12-04 | CERTIFICATE OF DISSOLUTION | 2000-12-04 |
981228002232 | 1998-12-28 | BIENNIAL STATEMENT | 1998-10-01 |
980323000022 | 1998-03-23 | CERTIFICATE OF MERGER | 1998-03-23 |
980223002281 | 1998-02-23 | BIENNIAL STATEMENT | 1996-10-01 |
950307000804 | 1995-03-07 | CERTIFICATE OF AMENDMENT | 1995-03-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State