Search icon

KOKUTSU NEW YORK CORP.

Company Details

Name: KOKUTSU NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1989 (36 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1322649
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O IMPACT INTERNATIONAL LTD, 250 WEST 57TH ST, #403, NEW YORK, NY, United States, 10019
Address: ATTN MR ED SWETNICK, 250 WEST 57TH ST, #403, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIYOSHI MAEKAWA Chief Executive Officer 5-7-503 TANIMACHI 1-CHOME, CHUO-KU, OSAKA 540, Japan

DOS Process Agent

Name Role Address
IMPACK INTERNATIONAL LTD DOS Process Agent ATTN MR ED SWETNICK, 250 WEST 57TH ST, #403, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-04-09 1997-05-28 Address % IMPACT INTERNATIONAL, LTD, 250 WEST 57TH STREET, #403, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-09 1997-05-28 Address ATTN: MR. ED SWETNICK, 250 WEST 57TH STREET, #403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-06-26 1993-04-09 Address % MARKS & MURASE, 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-02-02 1992-06-26 Address 400 PARK AVENUE, ATT: SATORU MURASE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1601543 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970528002841 1997-05-28 BIENNIAL STATEMENT 1997-02-01
940506002013 1994-05-06 BIENNIAL STATEMENT 1994-02-01
930409002206 1993-04-09 BIENNIAL STATEMENT 1993-02-01
920626000022 1992-06-26 CERTIFICATE OF CHANGE 1992-06-26
B736678-5 1989-02-02 CERTIFICATE OF INCORPORATION 1989-02-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State