Name: | MIYA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1989 (36 years ago) |
Date of dissolution: | 20 Jul 1995 |
Entity Number: | 1322684 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | % IMPACT INTERNATIONAL LTD, 250 WEST 57TH STREET #403, NEW YORK, NY, United States, 10019 |
Address: | ATT: MR ED SWETNICK, 250 WEST 57TH STREET #403, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% IMPACT INTERNATIONAL LTD | DOS Process Agent | ATT: MR ED SWETNICK, 250 WEST 57TH STREET #403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TAKEO MIYAZAKI | Chief Executive Officer | 4-3-4 KOJIMACHI, CHIYODA-KU, TOKYO 102, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-26 | 1993-03-24 | Address | ATTN: SATORU MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-02-02 | 1992-06-26 | Address | ATT: SATORU MURASE, ESQ., 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950720000370 | 1995-07-20 | CERTIFICATE OF DISSOLUTION | 1995-07-20 |
940422002664 | 1994-04-22 | BIENNIAL STATEMENT | 1994-02-01 |
930324002326 | 1993-03-24 | BIENNIAL STATEMENT | 1993-02-01 |
920626000070 | 1992-06-26 | CERTIFICATE OF CHANGE | 1992-06-26 |
B736713-5 | 1989-02-02 | CERTIFICATE OF INCORPORATION | 1989-02-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State