Name: | DENON DIGITAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1989 (36 years ago) |
Date of dissolution: | 16 Nov 1994 |
Entity Number: | 1385578 |
ZIP code: | 30650 |
County: | Nassau |
Place of Formation: | Georgia |
Address: | 1380 MONTICELLO RD., MADISON, GA, United States, 30650 |
Principal Address: | 1380 MONTICELLO ROAD, MADISON, GA, United States, 30650 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MASAKAZU KIMURA, PRESIDENT | Chief Executive Officer | 1380 MONTICELLO ROAD, MADISON, GA, United States, 30650 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1380 MONTICELLO RD., MADISON, GA, United States, 30650 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-19 | 1994-11-16 | Address | 104 CHURCH RD, GRETA RIVER, NY, 31715, USA (Type of address: Registered Agent) |
1989-09-19 | 1994-11-16 | Address | 1380 MONTICELLO RD, MADISON, GA, 30650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941116000155 | 1994-11-16 | SURRENDER OF AUTHORITY | 1994-11-16 |
930504002020 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
C056508-5 | 1989-09-19 | APPLICATION OF AUTHORITY | 1989-09-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9002076 | Other Statutory Actions | 1990-06-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | OPTICAL RECORDING CORPORATION |
Role | Plaintiff |
Name | DENON DIGITAL INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State