Search icon

OKATO SHOJI CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OKATO SHOJI CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1991 (34 years ago)
Date of dissolution: 04 Jun 2009
Entity Number: 1520789
ZIP code: 10017
County: New York
Place of Formation: Japan
Principal Address: 500 5TH AVE, 2740, NEW YORK, NY, United States, 10110
Address: 501 FIFTH AVENUE, SUITE 2009, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O THE OFFICE OF GEORGE Y. HARA, INC. DOS Process Agent 501 FIFTH AVENUE, SUITE 2009, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAZUTOSHI YAMAZAKI Chief Executive Officer 500 5TH AVE, 2740, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2003-04-14 2009-06-04 Address 501 5TH AVE, 2009, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-24 2003-04-14 Address 1 WORLD TRADE CENTER, STE 7927, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1999-12-01 2009-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-21 2001-04-24 Address ONE WORLD TRADE CENTER, SUITE 7927, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1999-04-21 2003-04-14 Address ONE WORLD TRADE CENTER, SUITE 7927, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090604000911 2009-06-04 SURRENDER OF AUTHORITY 2009-06-04
070413002493 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050606002606 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030414002624 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010424002592 2001-04-24 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State