Name: | ANA REAL ESTATE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1987 (37 years ago) |
Date of dissolution: | 05 Apr 1996 |
Entity Number: | 1217878 |
ZIP code: | 90504 |
County: | New York |
Place of Formation: | California |
Address: | 2050 WEST 190TH STREET, SUITE 204, TORRANCE, CA, United States, 90504 |
Principal Address: | YASUTERU KATATAE, 2050 WEST 190TH ST SUITE 204, TORRANCE, CA, United States, 90504 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AKIRA KUYAMA | Chief Executive Officer | 2050 WEST 190TH STREET, SUITE 204, TORRANCE, CA, United States, 90504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2050 WEST 190TH STREET, SUITE 204, TORRANCE, CA, United States, 90504 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-19 | 1994-03-29 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1987-11-16 | 1990-03-19 | Address | BURSTEIN, 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960405000303 | 1996-04-05 | CERTIFICATE OF TERMINATION | 1996-04-05 |
940329002565 | 1994-03-29 | BIENNIAL STATEMENT | 1993-11-01 |
C119591-3 | 1990-03-19 | CERTIFICATE OF AMENDMENT | 1990-03-19 |
B567415-5 | 1987-11-16 | APPLICATION OF AUTHORITY | 1987-11-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State