Name: | HILO UNIVERSAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1386966 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | %SEYMOUR STEINBERG ESQ, 299 BROADWAY, NEW YORK, NY, United States, 10007 |
Principal Address: | HIDEKI NAKADAI, 133 7TH AVENUE, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIDEKI NAKADAI | Chief Executive Officer | 142-41 41ST STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %SEYMOUR STEINBERG ESQ, 299 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-25 | 1995-06-26 | Address | %SEYMOUR STEINBERG ESQ, 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1432244 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950626002223 | 1995-06-26 | BIENNIAL STATEMENT | 1993-09-01 |
C058336-4 | 1989-09-25 | CERTIFICATE OF INCORPORATION | 1989-09-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State