Name: | MR. BUILD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1551082 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ITO CPA, PC, 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAISUKE HYODO | Chief Executive Officer | C/O ITO CPA, PC, 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ITO CPA, PC, 400 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 1993-10-01 | Address | % ITO CPA, P.C., 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1993-10-01 | Address | % ITO CPA, P.C., 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1993-10-01 | Address | % ITO, CPA, P.C., 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-05-29 | 1993-09-10 | Address | 575 MADISON AVENUE, JOEL W. STERNMAN, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1284623 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931001002559 | 1993-10-01 | BIENNIAL STATEMENT | 1992-05-01 |
930910002348 | 1993-09-10 | BIENNIAL STATEMENT | 1993-05-01 |
910529000129 | 1991-05-29 | CERTIFICATE OF INCORPORATION | 1991-05-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State