Search icon

URBAN LIFE COMPANY U.S.A.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
TAKESHI NISHIMURA Chief Executive Officer ROUTE 9, PO BOX 167, GARRISON, NY, United States, 10524

History

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)

Filings

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