Search icon

RYOSHIN INVESTMENT U.S.A., INC.

Company Details

Name: RYOSHIN INVESTMENT U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1987 (37 years ago)
Date of dissolution: 28 May 1997
Entity Number: 1222814
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 14-2 NAGATA-CHO 2-CHOME, CHIYODA-KU TOKYO 100, Japan
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. TADAKAZU SUWA Chief Executive Officer %RYOSHIN FUDOSAN CO., LTD., 14-2, NAGATA-CHO 2-CHOME, CHIYODA-KU TOKYO 100, Japan

History

Start date End date Type Value
1993-01-19 1994-01-05 Address 14-2 NAGATA-CHO 2-CHOME, CHIYODA-KU TOKYO 100, JPN (Type of address: Chief Executive Officer)
1993-01-19 1994-01-05 Address THE INTERNATIONAL PLAZA, 750 LEXINGTON AVE SUITE 1401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-18 1993-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-12-31 1992-12-18 Address THE INTERNATIONAL PLAZA, 750 LEXINGTON AVE., SUITE 1401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-12-29 1990-12-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1987-12-29 1990-12-31 Address 110 EAST 59TH STREET, SUITE 1407, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970528000644 1997-05-28 CERTIFICATE OF DISSOLUTION 1997-05-28
940105002384 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930119003350 1993-01-19 BIENNIAL STATEMENT 1992-12-01
921218000159 1992-12-18 CERTIFICATE OF CHANGE 1992-12-18
901231000063 1990-12-31 CERTIFICATE OF CHANGE 1990-12-31
901212000185 1990-12-12 CERTIFICATE OF AMENDMENT 1990-12-12
B584442-7 1987-12-29 CERTIFICATE OF INCORPORATION 1987-12-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State