Name: | JAP EQUITIES II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1988 (36 years ago) |
Date of dissolution: | 08 Jul 1992 |
Entity Number: | 1296546 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Texas |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-05 | 1988-10-05 | Name | PC/FLOWERS III, INC. |
1988-10-05 | 1991-12-16 | Name | PC/FLOWERS III, INC. |
1988-10-05 | 1991-11-06 | Address | CIAL CTR.,SOUTH TOWER, 225 LIBERTY ST,7TH FLR, NEW YORK, NY, 10281, USA (Type of address: Registered Agent) |
1988-10-05 | 1991-11-06 | Address | CTR.,SOUTH TOWER, 225 LIBERTY ST,7TH FLR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920708000355 | 1992-07-08 | CERTIFICATE OF TERMINATION | 1992-07-08 |
911216000412 | 1991-12-16 | CERTIFICATE OF AMENDMENT | 1991-12-16 |
911106000310 | 1991-11-06 | CERTIFICATE OF CHANGE | 1991-11-06 |
B691796-4 | 1988-10-05 | APPLICATION OF AUTHORITY | 1988-10-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State