Name: | SHOWA LEASING (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1989 (36 years ago) |
Date of dissolution: | 31 Dec 2002 |
Entity Number: | 1314570 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE WORLD TRADE CENTER, SUITE 8909, NEW YORK, NY, United States, 10048 |
Address: | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O MARKS &MURASE, | DOS Process Agent | 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR.ETSURO SATO | Chief Executive Officer | ONE WORLD TRADE CENTER, SUITE 8909, NEW YORK, NY, United States, 10048 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-09 | 1993-02-05 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-02-19 | 1992-09-09 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-01-11 | 1992-02-19 | Address | ATT: FUMIAKI MIZUKI, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021231000664 | 2002-12-31 | CERTIFICATE OF TERMINATION | 2002-12-31 |
940114002060 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930205002622 | 1993-02-05 | BIENNIAL STATEMENT | 1993-01-01 |
920909000320 | 1992-09-09 | CERTIFICATE OF MERGER | 1992-09-09 |
920219000392 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
B727754-3 | 1989-01-11 | APPLICATION OF AUTHORITY | 1989-01-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State