Name: | SUZUMO U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1987 (38 years ago) |
Date of dissolution: | 19 Dec 1996 |
Entity Number: | 1186742 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 415 EAST 54TH STREET, #3F, NEW YORK, NY, United States, 10022 |
Address: | 415 EAST 54TH ST, APT 3F, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORIO SATO | DOS Process Agent | 415 EAST 54TH ST, APT 3F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NORIO SATO | Chief Executive Officer | 415 EAST 54TH STREET, #3F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1993-08-23 | Address | 415 EAST 54TH STREET, #3F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961219000066 | 1996-12-19 | CERTIFICATE OF DISSOLUTION | 1996-12-19 |
930823002374 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
930514002541 | 1993-05-14 | BIENNIAL STATEMENT | 1992-07-01 |
B521075-3 | 1987-07-15 | CERTIFICATE OF INCORPORATION | 1987-07-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State