MATSUYA NEW YORK, INC.

Name: | MATSUYA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1988 (37 years ago) |
Date of dissolution: | 02 Aug 2023 |
Entity Number: | 1312854 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TADAYOSHI URUSHIMA | Chief Executive Officer | PO BOX 3683, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | PO BOX 3683, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2023-08-04 | Address | 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-09-11 | 2023-08-04 | Address | 43 W 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-01-07 | 2013-09-11 | Address | 12 E. 46TH ST. 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804003656 | 2023-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-02 |
221215001139 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
181203007934 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006260 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141229006645 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State