Search icon

MEITETSU EXPRESS U.S.A. CORPORATION

Company Details

Name: MEITETSU EXPRESS U.S.A. CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1986 (38 years ago)
Date of dissolution: 05 Oct 2010
Entity Number: 1131393
ZIP code: 90502
County: New York
Place of Formation: California
Address: ATTN: JOJI KAGRI, ESQ., 19191 SOUTH VERMONT AV/STE 402, TORRANCE, CA, United States, 90502
Principal Address: 901 W ARBOR VITAE ST, INGLEWOOD, CA, United States, 90301

DOS Process Agent

Name Role Address
C/O MASUDA, FIUNAI, EIFERT & MITCHELL, LTD. DOS Process Agent ATTN: JOJI KAGRI, ESQ., 19191 SOUTH VERMONT AV/STE 402, TORRANCE, CA, United States, 90502

Chief Executive Officer

Name Role Address
KENJI KAWAMURA Chief Executive Officer 901 W ARBOR VITAE ST, INGLEWOOD, CA, United States, 90301

History

Start date End date Type Value
2006-11-30 2008-12-08 Address 901 W ARBOR VITAE ST, INGLEWOOD, CA, 90310, USA (Type of address: Chief Executive Officer)
2005-05-19 2006-11-30 Address 901 W ARBOR VITAE ST, INGLEWOOD, CA, 90310, USA (Type of address: Chief Executive Officer)
2004-07-12 2010-10-05 Address BLDG 14 WEST WING STE 16, JKF AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2004-03-03 2005-05-19 Address 901 W ARBOR VITAE ST, INGLEWOOD, CA, 90301, USA (Type of address: Chief Executive Officer)
2001-03-07 2004-07-12 Address BLDG 151, STE 329, JFK AIRPORT, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101005000261 2010-10-05 SURRENDER OF AUTHORITY 2010-10-05
081208002938 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061130002591 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050519002467 2005-05-19 BIENNIAL STATEMENT 2004-12-01
040712000501 2004-07-12 CERTIFICATE OF CHANGE 2004-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State