Search icon

KAJIMA DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KAJIMA DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1988 (37 years ago)
Date of dissolution: 15 Mar 2021
Entity Number: 1300632
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 250 E. 1ST STREET, SUITE 1101, LOS ANGELES, CA, United States, 90012
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HIROAKI IIZAWA Chief Executive Officer 250 E. 1ST STREET, SUITE 1101, LOS ANGELES, CA, United States, 90012

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-10-01 2021-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-14 2016-10-03 Address 901 CORPORATE CENTER DR, MONTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer)
2015-05-13 2020-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-13 2021-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-12-15 2015-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210315000823 2021-03-15 SURRENDER OF AUTHORITY 2021-03-15
201001060217 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006690 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006192 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150914002033 2015-09-14 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State