NIPPON EXPRESS TRAVEL U.S.A., INC.

Name: | NIPPON EXPRESS TRAVEL U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1986 (39 years ago) |
Date of dissolution: | 08 Jun 2021 |
Entity Number: | 1086067 |
ZIP code: | 94133 |
County: | New York |
Place of Formation: | California |
Address: | 535 PACIFIC AVENUE, B1F STE B, SAN FRANCISCO, CA, United States, 94133 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YUKIHIRO MURATA | Chief Executive Officer | 535 PACIFIC AVENUE, B1F STE B, SAN FRANCISCO, CA, United States, 94133 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 PACIFIC AVENUE, B1F STE B, SAN FRANCISCO, CA, United States, 94133 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2021-06-08 | Address | 28 LIBERTY ST., B1F SUITE B, NEW YORK, CA, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-13 | 2020-03-06 | Address | 535 PACIFIC AVENUE, B1F STE B, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608000415 | 2021-06-08 | SURRENDER OF AUTHORITY | 2021-06-08 |
200504062496 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
200306061912 | 2020-03-06 | BIENNIAL STATEMENT | 2018-05-01 |
SR-15195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15194 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State