Search icon

OHYA TATEMONO INC.

Company Details

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

Chief Executive Officer

Name Role Address
KUNI OYA Chief Executive Officer 275 WEST 96TH STREET #35-D, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O MARKS & MURASE DOS Process Agent ATT FUMIAKI MIZUKI ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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