Search icon

TOZAI REAL ESTATE CO., LTD.

Company Details

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

Chief Executive Officer

Name Role Address
RYU UZAKI Chief Executive Officer YAESU KAJIMA BUILDING, 5-1 YAESU 2-CHOME CHUO-KU, TOKYO, Japan

Agent

Name Role Address
THE YARMOUTH GROUP, INC. Agent SWISS BANK TOWER, 10 EAST 50TH STREET 20TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOKYO DAIEI BLDG 8TH FLOOR, 3-1-1 KYOBASHI_CHUO-KU, TOKYO, Japan

History

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)

Filings

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