Name: | YAMAICHI INTERNATIONAL (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1956 (69 years ago) |
Date of dissolution: | 12 May 1999 |
Entity Number: | 108971 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | New York |
Address: | LEGAL DEPARTMENT, TWO WORLD TRADE CTR SUITE 9650, NEW YORK, NY, United States, 10048 |
Principal Address: | TWO WORLD TRADE CENTER, SUITE 9650, NEW YORK, NY, United States, 10048 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YAMAICHI INTERNATIONAL (AMERICA), INC., MINNESOTA | 15bc2fe3-b3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | YAMAICHI INTERNATIONAL (AMERICA), INC., CONNECTICUT | 0079028 | CONNECTICUT |
Headquarter of | YAMAICHI INTERNATIONAL (AMERICA), INC., ILLINOIS | CORP_50280772 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | LEGAL DEPARTMENT, TWO WORLD TRADE CTR SUITE 9650, NEW YORK, NY, United States, 10048 |
Name | Role | Address |
---|---|---|
SHUZO KOBAYASHI | Chief Executive Officer | 2 WORLD TRADE CENTER, SUITE 9650, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1998-01-13 | Address | TWO WORLD TRADE CENTER, SUITE 9650, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1987-04-03 | 1988-09-07 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 10 |
1986-06-17 | 1987-04-03 | Shares | Share type: PAR VALUE, Number of shares: 60000000, Par value: 10 |
1986-03-25 | 1986-06-17 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 10 |
1985-02-05 | 1986-03-25 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 10 |
1981-12-16 | 1985-02-05 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 10 |
1979-07-16 | 1981-12-16 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 10 |
1975-11-12 | 1979-07-16 | Shares | Share type: PAR VALUE, Number of shares: 450000, Par value: 10 |
1973-10-01 | 1995-04-14 | Address | 1 WORLD TRADE CENTER, SUITE 5361, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1972-06-16 | 1975-11-12 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990512000408 | 1999-05-12 | CERTIFICATE OF DISSOLUTION | 1999-05-12 |
980113002592 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
950414002030 | 1995-04-14 | BIENNIAL STATEMENT | 1994-01-01 |
B681898-3 | 1988-09-07 | CERTIFICATE OF AMENDMENT | 1988-09-07 |
B479791-3 | 1987-04-03 | CERTIFICATE OF AMENDMENT | 1987-04-03 |
B419568-1 | 1986-11-03 | ASSUMED NAME CORP AMENDMENT | 1986-11-03 |
B370729-3 | 1986-06-17 | CERTIFICATE OF AMENDMENT | 1986-06-17 |
B370942-2 | 1986-06-17 | ASSUMED NAME CORP INITIAL FILING | 1986-06-17 |
B337890-4 | 1986-03-25 | CERTIFICATE OF AMENDMENT | 1986-03-25 |
B189645-6 | 1985-02-05 | CERTIFICATE OF AMENDMENT | 1985-02-05 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State