KORG U.S.A. INC.
Headquarter
Name: | KORG U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1985 (40 years ago) |
Entity Number: | 972235 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | 316 SO. SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOSEPH CASTRONOVO | Chief Executive Officer | 316 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 316 SO. SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-12 | 2008-01-29 | Address | 316 SO. SERVICE ROAD, MELVILLE, NY, 11747, 3201, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2001-12-12 | Address | MICHAEL KOVINS, 316 SO SERVICE RD, MELVILLE, NY, 11747, 3201, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2001-12-12 | Address | 316 SO SERVICE RD, MELVILLE, NY, 11747, 3201, USA (Type of address: Service of Process) |
1998-01-12 | 2001-12-12 | Address | 316 SO SERVICE RD, MELVILLE, NY, 11747, 3201, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1998-01-12 | Address | 89 FROST ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002475 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120120003032 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100105002158 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080129002415 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060206002849 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State