Search icon

YAMAICHI INTERNATIONAL (AMERICA), INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEGAL DEPARTMENT, TWO WORLD TRADE CTR SUITE 9650, NEW YORK, NY, United States, 10048

Chief Executive Officer

Name Role Address
SHUZO KOBAYASHI Chief Executive Officer 2 WORLD TRADE CENTER, SUITE 9650, NEW YORK, NY, United States, 10048

Links between entities

Type:
Headquarter of
Company Number:
15bc2fe3-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0079028
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50280772
State:
ILLINOIS

History

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

Filings

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State