Name: | TOKYO DOME ENTERPRISES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1992 (32 years ago) |
Date of dissolution: | 08 Jun 2006 |
Entity Number: | 1672443 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 146 WEST 57TH ST, APT 35A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SEIJI TSUCHIYA | Chief Executive Officer | I-3-61 KORAKU BONKYO, TOKYO, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 WEST 57TH ST, APT 35A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2005-07-28 | Address | 237 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2005-07-28 | Address | 237 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-10-12 | 2005-07-28 | Address | 237 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-10-13 | 1993-10-12 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060608000368 | 2006-06-08 | CERTIFICATE OF DISSOLUTION | 2006-06-08 |
050728002352 | 2005-07-28 | BIENNIAL STATEMENT | 2004-10-01 |
980615000598 | 1998-06-15 | CERTIFICATE OF MERGER | 1998-06-15 |
931012002572 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
921013000501 | 1992-10-13 | CERTIFICATE OF INCORPORATION | 1992-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State