Name: | AOKI CONSTRUCTION (NY) CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1989 (35 years ago) |
Date of dissolution: | 02 Sep 2005 |
Entity Number: | 1384525 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 280 PARK AVENUE, 26TH FLOOR EAST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AOKI CONSTRUCTION (NY) CO., LTD., CONNECTICUT | 0250438 | CONNECTICUT |
Headquarter of | AOKI CONSTRUCTION (NY) CO., LTD., ILLINOIS | CORP_55843392 | ILLINOIS |
Name | Role | Address |
---|---|---|
ISAO KANAMOTO | Chief Executive Officer | 280 PARK AVENUE, 26TH FLOOR EAST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 PARK AVENUE, 26TH FLOOR EAST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-14 | 1993-05-06 | Address | 280 PARK AVE, 26 FL EAST, ATT: ISAO KANAMOTO, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050902000284 | 2005-09-02 | CERTIFICATE OF MERGER | 2005-09-02 |
931201002149 | 1993-12-01 | BIENNIAL STATEMENT | 1993-09-01 |
930506002073 | 1993-05-06 | BIENNIAL STATEMENT | 1992-09-01 |
C054987-4 | 1989-09-14 | CERTIFICATE OF INCORPORATION | 1989-09-14 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State