Name: | TOZAI REAL ESTATE CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1986 (39 years ago) |
Date of dissolution: | 12 May 2000 |
Entity Number: | 1113902 |
County: | New York |
Place of Formation: | Japan |
Address: | TOKYO DAIEI BLDG 8TH FLOOR, 3-1-1 KYOBASHI_CHUO-KU, TOKYO, Japan |
Principal Address: | YAESU KAJIMA BUILDING, 5-1 YAESU 2-CHOME CHUO-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
RYU UZAKI | Chief Executive Officer | YAESU KAJIMA BUILDING, 5-1 YAESU 2-CHOME CHUO-KU, TOKYO, Japan |
Name | Role | Address |
---|---|---|
THE YARMOUTH GROUP, INC. | Agent | SWISS BANK TOWER, 10 EAST 50TH STREET 20TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TOKYO DAIEI BLDG 8TH FLOOR, 3-1-1 KYOBASHI_CHUO-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-21 | 2000-05-12 | Address | SWISS BANK TOWER, 10 EAST 50TH STREET, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-03-19 | 1993-07-21 | Address | SWISS BANK TOWER, 10 EAST 50TH STREET 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-01-06 | 1992-03-19 | Address | AKIHISA FUKUDA, 65 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1988-01-06 | 1992-03-19 | Address | 9 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-09-23 | 1988-01-06 | Address | 9 W. 57TH ST., C. RANSOM SAMUELSON II, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-23 | 1988-01-06 | Address | 9 WEST 57TH STREET, C. RANSOM SAMUELSON II, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000512000153 | 2000-05-12 | SURRENDER OF AUTHORITY | 2000-05-12 |
000056001121 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930721002456 | 1993-07-21 | BIENNIAL STATEMENT | 1992-09-01 |
920319000308 | 1992-03-19 | CERTIFICATE OF CHANGE | 1992-03-19 |
B587253-3 | 1988-01-06 | CERTIFICATE OF AMENDMENT | 1988-01-06 |
B404466-19 | 1986-09-23 | APPLICATION OF AUTHORITY | 1986-09-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State