Name: | CHIKAKO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1990 (34 years ago) |
Date of dissolution: | 24 Mar 2009 |
Entity Number: | 1474256 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: FUMIAKI MIZUKI, ESQ., 300 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O STEPHANIE MANHATTAN INC, 545 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIKAKO MINASHI | Chief Executive Officer | 200 EAST 69TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARKS & MURASE | DOS Process Agent | ATTN: FUMIAKI MIZUKI, ESQ., 300 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-19 | 1994-04-07 | Address | 399 PARK AVENUE, ATTN: FUMIAKI MIZUKI, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-09-11 | 1992-02-19 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090324000463 | 2009-03-24 | CERTIFICATE OF DISSOLUTION | 2009-03-24 |
940407002296 | 1994-04-07 | BIENNIAL STATEMENT | 1993-09-01 |
920219000089 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
900911000484 | 1990-09-11 | CERTIFICATE OF INCORPORATION | 1990-09-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State