MIHO KOSUDA, LTD.

Name: | MIHO KOSUDA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1990 (35 years ago) |
Entity Number: | 1483950 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 310 EAST 44TH STREET, STE B, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIHO KOSUDA, PRESIDENT | Chief Executive Officer | 310 EAST 44TH STREET, STE B, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 EAST 44TH STREET, STE B, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2006-09-21 | Address | 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-11-01 | 2006-09-21 | Address | 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-10 | 2006-09-21 | Address | 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-01 | Address | 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-11-01 | Address | 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007694 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141020006779 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121011002091 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101207002319 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
081014002360 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State