Search icon

SEIDENSHA INTERNATIONAL INC.

Company Details

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

DOS Process Agent

Name Role Address
RALPH B. CURRY III, ESQ. DOS Process Agent 747 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

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

History

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)

Filings

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