Search icon

TOPPAN MOORE SYSTEMS (AMERICA) INC.

Company Details

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

DOS Process Agent

Name Role Address
% MARKS & MURASE, ATTN: SATORU MURASE DOS Process Agent 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TSUTOMU SHINOZAKI Chief Executive Officer COSMO PARK BLDG.,, 5-7-18 HIGASHI-NIPPORI, ARAKAWA-KU TOKYO, Japan

History

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)

Filings

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