Name: | TOYO KEIZAI AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1989 (36 years ago) |
Date of dissolution: | 27 Mar 2006 |
Entity Number: | 1334723 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 7TH AVE, STE 1008, NEW YORK, NY, United States, 10123 |
Address: | ATTN: JIRO MURASE ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOSHIKI OOTA | Chief Executive Officer | 450 7TH AVE, STE 1008, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
C/O MARK & MURASE | DOS Process Agent | ATTN: JIRO MURASE ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2003-03-24 | Address | 380 LEXINGTON AVE, SUITE 4505, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1999-09-27 | Address | 380 LEXINGTON AVENUE, SUITE 4505, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2003-03-24 | Address | 380 LEXINGTON AVENUE, SUITE 4505, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2005-05-13 | Address | ATTN: JIRO MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
1989-03-15 | 1993-05-11 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060327000241 | 2006-03-27 | CERTIFICATE OF DISSOLUTION | 2006-03-27 |
050513002630 | 2005-05-13 | BIENNIAL STATEMENT | 2005-03-01 |
030324002606 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
990927002596 | 1999-09-27 | BIENNIAL STATEMENT | 1999-03-01 |
940407002507 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930511003018 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
B753273-5 | 1989-03-15 | CERTIFICATE OF INCORPORATION | 1989-03-15 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State