Name: | NTT INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1989 (35 years ago) |
Date of dissolution: | 01 Feb 2000 |
Entity Number: | 1408603 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Japan |
Principal Address: | #21 MORI BLDG 4-33, ROPPONGI 1-CHOME MINATOKU, TOKYO, Japan |
Address: | 1301 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ICHIRO YAMANOUCHI | Chief Executive Officer | #21 MORI BLDG 4-33, ROPPONGI 1-CHOME MINATOKU, TOKYO_ JP |
Name | Role | Address |
---|---|---|
C/O PRICEWATERHOUSECOOPERS LLP ATTN T NIUNOYA | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2000-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2000-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-12-20 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-12-20 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000201000270 | 2000-02-01 | SURRENDER OF AUTHORITY | 2000-02-01 |
991015000002 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
930304002066 | 1993-03-04 | BIENNIAL STATEMENT | 1992-12-01 |
C088446-21 | 1989-12-20 | APPLICATION OF AUTHORITY | 1989-12-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State