Name: | URBAN LIFE COMPANY U.S.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1990 (35 years ago) |
Date of dissolution: | 08 Jun 2000 |
Entity Number: | 1459977 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JOHN V. GALLUCCIO, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | TAKESHI NISHIMURA, ROUTE 9, GARRISON, NY, United States, 10524 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O COUDERT BROTHERS | DOS Process Agent | ATTN: JOHN V. GALLUCCIO, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TAKESHI NISHIMURA | Chief Executive Officer | ROUTE 9, PO BOX 167, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2000-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2000-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-03-04 | 1996-09-23 | Address | 370 LEXINGTON AVE, STE;2000, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1996-09-23 | Address | ATTN: MR. SHONAN DATE, 370 LEXINGTON AVE__STE;2000, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1990-07-11 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-07-11 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000608000751 | 2000-06-08 | SURRENDER OF AUTHORITY | 2000-06-08 |
990927000139 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980702002497 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960923002376 | 1996-09-23 | BIENNIAL STATEMENT | 1996-07-01 |
000051001420 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930304002025 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
C161287-5 | 1990-07-11 | APPLICATION OF AUTHORITY | 1990-07-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State