Search icon

GLOBAL RICE CORPORATION LIMITED

Company Details

Name: GLOBAL RICE CORPORATION LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 12 Mar 1996
Entity Number: 1513469
ZIP code: 10019
County: New York
Place of Formation: United Kingdom
Principal Address: 13 CHARLES II STREET, LONGDON SW1Y 4QT, United Kingdom
Address: ATTN: CORPORATE COUNSEL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
TOMEN AMERICA INC. DOS Process Agent ATTN: CORPORATE COUNSEL, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. TAKAAKI MORI Chief Executive Officer 13 CHARLES II STREET, LONDON SW1Y 4QT, United Kingdom

History

Start date End date Type Value
1995-03-13 1996-03-12 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-06-28 1996-03-12 Address 12200 NORTHWEST FREEWAY, SUITE 340, HOUSTON, TX, 77092, USA (Type of address: Service of Process)
1993-08-19 1994-06-28 Address 13 CHARLES II STREET, LONDON SW1Y 4QT, GBR (Type of address: Chief Executive Officer)
1993-08-19 1994-06-28 Address NEW YORK BRANCH 36TH FLOOR, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-03-05 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-03-05 1993-08-19 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960312000020 1996-03-12 SURRENDER OF AUTHORITY 1996-03-12
950313000767 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940628002098 1994-06-28 BIENNIAL STATEMENT 1994-03-01
930819002847 1993-08-19 BIENNIAL STATEMENT 1993-03-01
910305000173 1991-03-05 APPLICATION OF AUTHORITY 1991-03-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State