Search icon

AOKI REALTY CORPORATION OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: AOKI REALTY CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1988 (37 years ago)
Date of dissolution: 02 Sep 2005
Entity Number: 1276515
ZIP code: 10170
County: New York
Place of Formation: New York
Address: C/O CPH&R, 420 LEXINGTON AVE STE 1430, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASUTARO SAITO Chief Executive Officer C/O CPH&R, 420 LEXINGTON AVE STE 1430, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CPH&R, 420 LEXINGTON AVE STE 1430, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2002-07-11 2004-10-07 Address 40 WEST 57TH ST 20TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-30 2002-07-11 Address 40 WEST 57TH ST 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-30 2004-10-07 Address 40 WEST 57TH ST 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-30 2004-10-07 Address 40 WEST 57TH ST 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-03-01 1996-07-30 Address 280 PARK AVENUE, 26TH FL. EAST, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050902000292 2005-09-02 CERTIFICATE OF MERGER 2005-09-02
041007002344 2004-10-07 BIENNIAL STATEMENT 2004-07-01
020711002073 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000802002455 2000-08-02 BIENNIAL STATEMENT 2000-07-01
980708002536 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State