Name: | AJINOMOTO U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1956 (69 years ago) |
Date of dissolution: | 01 Apr 2003 |
Entity Number: | 109644 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN SUSAN J ONUMA, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Principal Address: | WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
KELLEY DRYE & WARREN | DOS Process Agent | ATTN SUSAN J ONUMA, 101 PARK AVE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
YOICHI KOBAYASHI | Chief Executive Officer | WEST 115 CENTURY RD, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 2001-08-30 | Address | 500 FRANK W BURR BLVD, 4TH FL, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
1998-06-02 | 2001-08-30 | Address | 500 FRANK W BURR BLVD, 4TH FL, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1998-05-07 | 1998-06-02 | Address | 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
1998-05-07 | 1998-06-02 | Address | 500 FRANK W BURR BLVD, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1998-05-07 | 1998-06-02 | Address | ATTN SUSAN J ONUMA ESQ, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401000838 | 2003-04-01 | CERTIFICATE OF MERGER | 2003-04-01 |
030303000772 | 2003-03-03 | CERTIFICATE OF AMENDMENT | 2003-03-03 |
020613002259 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
010830002508 | 2001-08-30 | BIENNIAL STATEMENT | 2000-06-01 |
980602002373 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State