Search icon

OGAWA USA INC.

Company Details

Name: OGAWA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 18 Apr 2000
Entity Number: 1199012
ZIP code: 10048
County: Kings
Place of Formation: New York
Address: ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, United States, 10048
Principal Address: 37, AZA TAKASAGO CHO, ABUTA-GUN, HOKKAIDO, Japan

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEIJIRO OGAWA Chief Executive Officer 37, AZA TAKASAGO CHO,, ABUTA-GUN, HOKKAIDO, Japan

DOS Process Agent

Name Role Address
SUNAO YAMADA DOS Process Agent ONE WORLD TRADE CENTER, SUITE 5215, NEW YORK, NY, United States, 10048

History

Start date End date Type Value
1988-06-01 1993-09-23 Address 76 RUTLEGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1987-09-01 1988-06-01 Address 28-45 203RD ST., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000418000329 2000-04-18 CERTIFICATE OF DISSOLUTION 2000-04-18
971201002012 1997-12-01 BIENNIAL STATEMENT 1997-09-01
930923003756 1993-09-23 BIENNIAL STATEMENT 1993-09-01
921026000193 1992-10-26 CERTIFICATE OF AMENDMENT 1992-10-26
901004000162 1990-10-04 CERTIFICATE OF AMENDMENT 1990-10-04
B646343-3 1988-06-01 CERTIFICATE OF AMENDMENT 1988-06-01
B540162-3 1987-09-01 CERTIFICATE OF INCORPORATION 1987-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202583 Americans with Disabilities Act - Other 2022-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-30
Termination Date 2023-07-11
Date Issue Joined 2022-07-01
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUERRERO
Role Plaintiff
Name OGAWA USA INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State