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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. TADAKAZU SUWA | Chief Executive Officer | %RYOSHIN FUDOSAN CO., LTD., 14-2, NAGATA-CHO 2-CHOME, CHIYODA-KU TOKYO 100, Japan |
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) |
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