Search icon

YASUDA REALTY AMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: YASUDA REALTY AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1986 (39 years ago)
Date of dissolution: 27 Apr 2000
Entity Number: 1092920
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: C/O COUDERT BROTHERS, 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD V HANNON ESQ DOS Process Agent C/O COUDERT BROTHERS, 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YOSHINAO SEKI Chief Executive Officer 1114 AVE OF THE AMERICAS, 30TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-06-10 1998-09-24 Address 1114 AVE OF AMERICAS, 30TH FL, NEW YORK, NY, 10036, 7703, USA (Type of address: Chief Executive Officer)
1998-06-10 1998-09-24 Address 1114 AVE OF AMERICAS, 30TH FL, NEW YORK, NY, 10036, 7703, USA (Type of address: Principal Executive Office)
1996-05-02 1998-06-10 Address 575 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-08-08 1998-06-10 Address C/O COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-08-08 1996-05-02 Address 575 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000427000032 2000-04-27 CERTIFICATE OF DISSOLUTION 2000-04-27
980924002043 1998-09-24 BIENNIAL STATEMENT 1998-06-01
980610002220 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960820002021 1996-08-20 BIENNIAL STATEMENT 1996-06-01
960502002424 1996-05-02 BIENNIAL STATEMENT 1994-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State