Search icon

DAIDO PROPERTIES INVESTMENT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAIDO PROPERTIES INVESTMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1989 (36 years ago)
Date of dissolution: 29 Nov 2002
Entity Number: 1407993
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10167
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 220000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHIGEKI YAMAGISHI Chief Executive Officer 75 NORTH STREET, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
CORP_58054194
State:
ILLINOIS

History

Start date End date Type Value
1990-04-02 1995-09-08 Shares Share type: PAR VALUE, Number of shares: 220000, Par value: 100
1989-12-19 1990-04-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1989-12-19 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-12-19 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021129000067 2002-11-29 CERTIFICATE OF DISSOLUTION 2002-11-29
990914000997 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
950908000473 1995-09-08 CERTIFICATE OF AMENDMENT 1995-09-08
931230002508 1993-12-30 BIENNIAL STATEMENT 1993-12-01
930127002491 1993-01-27 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State