Search icon

MICROGNOSIS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ISAO OKAWA Chief Executive Officer 16 FL SINJUKO SUMITOMO BLDG, 6-1 NISHI-SHINJUKU 2-CHOME, SHINJUKU-KU TOKYO, Japan

History

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)

Filings

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