MYA CORPORATION

Name: | MYA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 31 Oct 2007 |
Entity Number: | 1134633 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | MITSUBISHI CHEMICAL AMERICA, 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KENICHI OGASAWARA | Chief Executive Officer | 1 N LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-23 | 2005-02-02 | Address | 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-01-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-23 | 2001-01-23 | Address | 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-01-23 | Address | 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1997-03-21 | 1999-03-23 | Address | 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071031000218 | 2007-10-31 | CERTIFICATE OF MERGER | 2007-10-31 |
061212002132 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050202002688 | 2005-02-02 | BIENNIAL STATEMENT | 2004-12-01 |
021230002595 | 2002-12-30 | BIENNIAL STATEMENT | 2002-12-01 |
010123002658 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State