Search icon

ANA REAL ESTATE U.S.A., INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AKIRA KUYAMA Chief Executive Officer 2050 WEST 190TH STREET, SUITE 204, TORRANCE, CA, United States, 90504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 WEST 190TH STREET, SUITE 204, TORRANCE, CA, United States, 90504

History

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)

Filings

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