Name: | CHISA GIFT SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 |
Entity Number: | 1463935 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WEST 55TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 235 WEST 48TH STREET, APT. 20D, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIGUSA TOYODA | Chief Executive Officer | 235 WEST 48TH STREET, APT. 20D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 WEST 55TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-27 | 1993-05-25 | Address | 19 EAST 48TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981016000146 | 1998-10-16 | CERTIFICATE OF DISSOLUTION | 1998-10-16 |
950725002208 | 1995-07-25 | BIENNIAL STATEMENT | 1993-07-01 |
930525002559 | 1993-05-25 | BIENNIAL STATEMENT | 1992-07-01 |
920731000578 | 1992-07-31 | CERTIFICATE OF MERGER | 1992-07-31 |
C167432-4 | 1990-07-27 | CERTIFICATE OF INCORPORATION | 1990-07-27 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State