Name: | RJK AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1989 (36 years ago) |
Date of dissolution: | 29 Aug 2002 |
Entity Number: | 1354696 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 250 W 57TH ST, STE 403, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RYUZO KOSUGI | Chief Executive Officer | 3-34-6 JINQUMAE, SHIBUYA, TOKYO, Japan |
Name | Role | Address |
---|---|---|
SATORU MURASE BINGHAM DANA MURASE | DOS Process Agent | 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1999-05-27 | Address | ATT: SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-15 | 1999-05-27 | Address | C/O MURAKAMI & CO, 7002 BOULEVARD EAST 29F, GUTTENBERG, NJ, 07093, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1999-05-27 | Address | 7002 BOULEVARD EAST 29F, GUTTENBERG, NJ, 07093, USA (Type of address: Principal Executive Office) |
1992-06-26 | 1997-05-30 | Address | 399 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-05-22 | 1992-06-26 | Address | 400 PARK AVENUE, ATT: SATORU MURASE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020829000445 | 2002-08-29 | CERTIFICATE OF DISSOLUTION | 2002-08-29 |
010608002085 | 2001-06-08 | BIENNIAL STATEMENT | 2001-05-01 |
990527002631 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970530002126 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
931025002815 | 1993-10-25 | BIENNIAL STATEMENT | 1993-05-01 |
930415002669 | 1993-04-15 | BIENNIAL STATEMENT | 1992-05-01 |
920626000016 | 1992-06-26 | CERTIFICATE OF CHANGE | 1992-06-26 |
C013510-5 | 1989-05-22 | CERTIFICATE OF INCORPORATION | 1989-05-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State