Name: | SEIDENSHA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1607584 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O EIJI NISHIKAWA 1 IRVING PL, ZECKENDORF TOWER UNIT U-14-A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH B. CURRY III, ESQ. | DOS Process Agent | 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KATSUYA NISHIKAWA | Chief Executive Officer | C/O EIJI NISHIKAWA 1 IRVING PL, ZECKENDORG TOWER UNIT U-14-A, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-08 | 1998-01-14 | Address | %EIJI NISHIKAWA 1 IRVING PL, ZECKENDORG TOWER UNIT U-14-A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1994-02-08 | 1998-01-14 | Address | %EIJI NISHIKAWA 1 IRVING PL, ZECKENDORF TOWER UNIT U-14-A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1994-02-08 | Address | 666 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1994-02-08 | Address | 666 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1994-02-08 | Address | 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process) |
1992-01-30 | 1993-02-17 | Address | 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141774 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
000210002117 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980114002159 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
940208002530 | 1994-02-08 | BIENNIAL STATEMENT | 1994-01-01 |
930217002695 | 1993-02-17 | BIENNIAL STATEMENT | 1993-01-01 |
920130000348 | 1992-01-30 | CERTIFICATE OF INCORPORATION | 1992-01-30 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State