Search icon

NEW YORK NEW YORK PLUS, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK NEW YORK PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK NEW YORK PLUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000018213
FEI/EIN Number 593429937

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2221 UNIVERSITY SQUARE MALL, TAMPA, FL, 33612
Mail Address: 2221 UNIVERSITY SQUARE MALL, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOH HYUN KYUNG Director 449 S 12TH ST, TAMPA, FL, 33602
KOH HYUN KYUNG Agent 449 S 12TH ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 449 S 12TH ST, 1003, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 2221 UNIVERSITY SQUARE MALL, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2006-02-14 2221 UNIVERSITY SQUARE MALL, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2003-07-17 KOH, HYUN KYUNG -

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-09-08
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State