Name: | TOKJA ARROWWOOD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1992 (33 years ago) |
Date of dissolution: | 19 Jun 1998 |
Entity Number: | 1654804 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O ITOCHU INTERNATIONAL INC, 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ITOCHU INTERNATIONAL INC., ATTN: LEGAL DEPT. | DOS Process Agent | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TAKESHI MARUMO | Chief Executive Officer | C/O ITOCHU INTERNATIONAL, 335 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-15 | 1998-06-19 | Address | 375 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-05-16 | 1998-06-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-16 | 1996-08-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-08-18 | 1996-08-15 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1996-08-15 | Address | %ITOCHU INTERNATIONAL INC., 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-07-28 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1992-07-28 | 1995-05-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980619000231 | 1998-06-19 | SURRENDER OF AUTHORITY | 1998-06-19 |
960815002379 | 1996-08-15 | BIENNIAL STATEMENT | 1996-07-01 |
950516000629 | 1995-05-16 | CERTIFICATE OF CHANGE | 1995-05-16 |
930818002848 | 1993-08-18 | BIENNIAL STATEMENT | 1993-07-01 |
920728000344 | 1992-07-28 | APPLICATION OF AUTHORITY | 1992-07-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State