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
Name | Role | Address |
---|---|---|
YUJI MIYANJOE | Chief Executive Officer | 330 WEST 45TH ST, SUITE 1J, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YUJI MIYANJOE | DOS Process Agent | 330 WEST 45TH ST, SUITE 1J, NEW YORK, NY, United States, 10036 |
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) |
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