Search icon

MIYANJOE INTERNATIONAL, LTD.

Company Details

Name: MIYANJOE INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1991 (34 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1544195
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 WEST 45TH ST, SUITE 1J, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUJI MIYANJOE Chief Executive Officer 330 WEST 45TH ST, SUITE 1J, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YUJI MIYANJOE DOS Process Agent 330 WEST 45TH ST, SUITE 1J, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-07-06 1997-07-11 Address 330 WEST 45TH STREET, SUITE 10L, NEW YORK, NY, 10036, 3865, USA (Type of address: Principal Executive Office)
1993-07-06 1997-07-11 Address 330 WEST 45TH STREET, SUITE 10L, NEW YORK, NY, 10036, 3865, USA (Type of address: Chief Executive Officer)
1993-07-06 1997-07-11 Address 330 WEST 45TH STREET, SUITE 10L, NEW YORK, NY, 10036, 3865, USA (Type of address: Service of Process)
1992-10-27 1993-07-06 Address 330 WEST 45TH STREET, SUITE 5J, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-10-27 1993-07-06 Address 330 WEST 45TH STREET, SUITE 5J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1992-10-27 1993-07-06 Address 330 WEST 45TH STREET, SUITE 5J, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1991-04-30 1992-10-27 Address 330 WEST 45TH STREET, #5-J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1522643 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
990505002316 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970711002612 1997-07-11 BIENNIAL STATEMENT 1997-04-01
930706002288 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921027002408 1992-10-27 BIENNIAL STATEMENT 1992-04-01
910430000325 1991-04-30 CERTIFICATE OF INCORPORATION 1991-04-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State