Search icon

KAKEN USA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KAKEN USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1990 (35 years ago)
Date of dissolution: 01 Jul 1998
Entity Number: 1489908
ZIP code: 10707
County: New York
Place of Formation: Delaware
Principal Address: 200 PARK AVE, 39TH FLOOR, NEW YORK, NY, United States, 10166
Address: 3 BENEDICT AVE., EASTCHESTER, NY, United States, 10707

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR NORIO KAJIKAWA Chief Executive Officer 200 PARK AVE, 39TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BENEDICT AVE., EASTCHESTER, NY, United States, 10707

History

Start date End date Type Value
1996-11-15 1998-04-01 Address 200 PARK AVE, 39TH FLOOR, NEW YORK, NY, 10166, 0130, USA (Type of address: Service of Process)
1993-11-09 1996-11-15 Address 200 PARK AVENUE, SUITE 4114-9, NEW YORK, NY, 10166, 0130, USA (Type of address: Service of Process)
1993-01-05 1996-11-15 Address 200 PARK AVE, NEW YORK, NY, 10166, 0130, USA (Type of address: Principal Executive Office)
1993-01-05 1996-11-15 Address 200 PARK AVE, NEW YORK, NY, 10166, 0130, USA (Type of address: Chief Executive Officer)
1992-02-26 1993-11-09 Address 200 PARK AVENUE, SUITE 4114-9, NEW YORK, NY, 10166, 0130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980701000371 1998-07-01 CERTIFICATE OF TERMINATION 1998-07-01
980401000501 1998-04-01 CERTIFICATE OF CHANGE 1998-04-01
961115002330 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931109002646 1993-11-09 BIENNIAL STATEMENT 1993-11-01
930105002215 1993-01-05 BIENNIAL STATEMENT 1992-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State