Search icon

SK AMERICA INC.

Headquarter

Company Details

Name: SK AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1986 (38 years ago)
Date of dissolution: 07 Jul 1998
Entity Number: 1117711
ZIP code: 10104
County: New York
Place of Formation: New York
Address: % MORRISON & FOERSTER, 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: 126 EAST 56TH STREET 27TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
MASATAKA KAWAHARA Chief Executive Officer 126 EAST 56TH ST, 27TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MS MICHIKO ITO CRAMPE DOS Process Agent % MORRISON & FOERSTER, 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104

Links between entities

Type:
Headquarter of
Company Number:
CORP_56139788
State:
ILLINOIS

History

Start date End date Type Value
1992-12-17 1996-12-27 Address 126 EAST 56TH STREET 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-17 1996-12-27 Address 126 EAST 56TH STREET 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-12-10 1992-12-17 Address 101 PARK AVE, BEN I HARAGUCHI, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980707000780 1998-07-07 CERTIFICATE OF DISSOLUTION 1998-07-07
961227002376 1996-12-27 BIENNIAL STATEMENT 1996-12-01
931214002813 1993-12-14 BIENNIAL STATEMENT 1993-12-01
921217002032 1992-12-17 BIENNIAL STATEMENT 1992-12-01
920224000416 1992-02-24 CERTIFICATE OF AMENDMENT 1992-02-24

Court Cases

Court Case Summary

Filing Date:
2009-04-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SK AMERICA INC.
Party Role:
Plaintiff
Party Name:
TOSHIBA LIGHTING & TECHNOLOGY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State