Name: | YOSHII U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1987 (38 years ago) |
Date of dissolution: | 15 Apr 2015 |
Entity Number: | 1153512 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 980 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 50000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAZHUITO YOSHII | DOS Process Agent | 980 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
KAZUHITO YOSHII | Chief Executive Officer | 980 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-04 | 2009-03-12 | Address | 17 E 76TH STREET, NEW YORK, NY, 10021, 1720, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-03-12 | Address | 17 E 76TH STREET, NEW YORK, NY, 10021, 1720, USA (Type of address: Principal Executive Office) |
2007-04-04 | 2009-03-12 | Address | 17 E 76TH STREET, NEW YORK, NY, 10021, 1720, USA (Type of address: Service of Process) |
2001-05-01 | 2007-04-04 | Address | 17 E 76TH ST, NEW YORK, NY, 10021, 1720, USA (Type of address: Chief Executive Officer) |
2001-05-01 | 2007-04-04 | Address | 17 E 76TH ST, NEW YORK, NY, 10021, 1720, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000033 | 2015-04-15 | CERTIFICATE OF DISSOLUTION | 2015-04-15 |
130415002599 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110321002843 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090312002159 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070404002506 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State