Name: | TOHO AMERICA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1987 (38 years ago) |
Date of dissolution: | 04 Feb 2000 |
Entity Number: | 1136420 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 50 ROCKEFELLER PLAZA STE 928, NEW YORK, NY, United States, 10020 |
Principal Address: | 1180 AVENUE OF THE AMERICAS, SUITE 2010, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. HORODECK ESQ | DOS Process Agent | 50 ROCKEFELLER PLAZA STE 928, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
YASUSHI SAGAWA | Chief Executive Officer | 1180 AVENUE OF THE AMERICAS, SUITE 2010, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-29 | 1999-04-06 | Address | PRESIDENT, SUITE 2010, 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-07-02 | 1999-01-29 | Address | 1180 AVENUE OF THE AMERICAS, SUITE 2010, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-02-03 | 1999-01-29 | Address | 540 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-02-03 | 1999-01-29 | Address | 540 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-07-02 | Address | 540 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000204000028 | 2000-02-04 | CERTIFICATE OF DISSOLUTION | 2000-02-04 |
990406000741 | 1999-04-06 | CERTIFICATE OF AMENDMENT | 1999-04-06 |
990129002101 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
970702000325 | 1997-07-02 | CERTIFICATE OF CHANGE | 1997-07-02 |
970220002068 | 1997-02-20 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State