Search icon

RYOKIN REAL ESTATE AMERICA CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RYOKIN REAL ESTATE AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1988 (37 years ago)
Date of dissolution: 08 Apr 2002
Entity Number: 1279752
ZIP code: 10104
County: New York
Place of Formation: New York
Address: MS. MICHIKO ITO CRAMPE, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104
Principal Address: 399 PARK AE., 38TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MORRISON & FOERSTER DOS Process Agent MS. MICHIKO ITO CRAMPE, 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address
ISAO WATANABE, C/O MITSUBISHI MATERIALS USA CORP. Chief Executive Officer 399 PARK AVE., 38TH FL., NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
000-907-310
State:
Alabama

History

Start date End date Type Value
1998-06-30 2000-07-17 Address MITSUBISHI MATERIALS USA CORP, 399 PARK AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-30 2000-07-17 Address MITSUBISHI MATERIALS USA CORP, 399 PARK AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-09 1998-06-30 Address AMERICA CORP., 399 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-02-09 2000-07-17 Address MS. MICHIKO ITO CRAMPE, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1993-02-09 1998-06-30 Address AMERICA CORP., 399 PARK AVENUE, 38TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020408000394 2002-04-08 CERTIFICATE OF DISSOLUTION 2002-04-08
000717002305 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980630002693 1998-06-30 BIENNIAL STATEMENT 1998-07-01
000053006135 1993-10-13 BIENNIAL STATEMENT 1993-07-01
930209003216 1993-02-09 BIENNIAL STATEMENT 1992-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State