Name: | TOPPAN MOORE SYSTEMS (AMERICA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1988 (37 years ago) |
Date of dissolution: | 22 Feb 1995 |
Entity Number: | 1235190 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10167 |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% MARKS & MURASE, ATTN: SATORU MURASE | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TSUTOMU SHINOZAKI | Chief Executive Officer | COSMO PARK BLDG.,, 5-7-18 HIGASHI-NIPPORI, ARAKAWA-KU TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1994-02-24 | Address | 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, 0037, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1994-02-24 | Address | 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, 0037, USA (Type of address: Principal Executive Office) |
1988-02-12 | 1992-06-26 | Address | 400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950222000129 | 1995-02-22 | CERTIFICATE OF DISSOLUTION | 1995-02-22 |
940224002409 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930429002789 | 1993-04-29 | BIENNIAL STATEMENT | 1993-02-01 |
920626000288 | 1992-06-26 | CERTIFICATE OF CHANGE | 1992-06-26 |
C086724-3 | 1989-12-15 | CERTIFICATE OF AMENDMENT | 1989-12-15 |
B602481-4 | 1988-02-12 | CERTIFICATE OF INCORPORATION | 1988-02-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State