Search icon

KATAOKA CORPORATION

Headquarter

Company Details

Name: KATAOKA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1990 (35 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 1453250
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 280 RAILROAD AVE, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIROTAKA KATAOKA Chief Executive Officer 1061 KINGSLAND LANE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
KATAOKA CORPORATION DOS Process Agent 280 RAILROAD AVE, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
1032853
State:
CONNECTICUT

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 1061 KINGSLAND LANE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2020-07-29 2024-09-18 Address 280 RAILROAD AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2014-08-01 2020-07-29 Address 280 RAILROAD AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2014-08-01 2024-09-18 Address 1061 KINGSLAND LANE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2010-10-15 2014-08-01 Address 99 PURCHASE ST., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002197 2024-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-05
220608003130 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200729060083 2020-07-29 BIENNIAL STATEMENT 2020-06-01
180613006295 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160621006241 2016-06-21 BIENNIAL STATEMENT 2016-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State