Name: | OHYA TATEMONO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1563662 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT FUMIAKI MIZUKI ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 275 WEST 96TH STREET #35-D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUNI OYA | Chief Executive Officer | 275 WEST 96TH STREET #35-D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O MARKS & MURASE | DOS Process Agent | ATT FUMIAKI MIZUKI ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-19 | 2001-07-13 | Address | ATT: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-07-24 | 1992-02-19 | Address | 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747339 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010713002498 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990923002463 | 1999-09-23 | BIENNIAL STATEMENT | 1999-07-01 |
000053007147 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930315002327 | 1993-03-15 | BIENNIAL STATEMENT | 1992-07-01 |
920219000166 | 1992-02-19 | CERTIFICATE OF CHANGE | 1992-02-19 |
910724000078 | 1991-07-24 | CERTIFICATE OF INCORPORATION | 1991-07-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State