Name: | MICROGNOSIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1990 (34 years ago) |
Date of dissolution: | 03 Mar 1998 |
Branch of: | MICROGNOSIS, INC., Connecticut (Company Number 0073938) |
Entity Number: | 1492604 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 100 SAW MILL RD, DANBURY, CT, United States, 06810 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ISAO OKAWA | Chief Executive Officer | 16 FL SINJUKO SUMITOMO BLDG, 6-1 NISHI-SHINJUKU 2-CHOME, SHINJUKU-KU TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1997-01-22 | Address | 16 FL. SHINJUKO SUMITOMO BLDG, 6-1 NISHI-SHINJUKU 2-CHOME, SHINJUKU-KU TOKYO, 163, JPN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980303000682 | 1998-03-03 | CERTIFICATE OF TERMINATION | 1998-03-03 |
970122002275 | 1997-01-22 | BIENNIAL STATEMENT | 1996-12-01 |
931215002394 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
930218003314 | 1993-02-18 | BIENNIAL STATEMENT | 1992-12-01 |
901203000440 | 1990-12-03 | APPLICATION OF AUTHORITY | 1990-12-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State