Search icon

RJK AMERICA INC.

Company Details

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

Chief Executive Officer

Name Role Address
RYUZO KOSUGI Chief Executive Officer 3-34-6 JINQUMAE, SHIBUYA, TOKYO, Japan

DOS Process Agent

Name Role Address
SATORU MURASE BINGHAM DANA MURASE DOS Process Agent 399 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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