Search icon

TAKARAJIMASHA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAKARAJIMASHA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 14 Oct 1999
Entity Number: 1691581
ZIP code: 98119
County: New York
Place of Formation: Delaware
Address: 1127 9TH AVENUE WEST, SEATTLE, WA, United States, 98119
Principal Address: 95 HORATIO ST, STE 7-S, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
AKIHIKO MIYANAGA Chief Executive Officer 95 HORATIO ST, STE 7-S, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1127 9TH AVENUE WEST, SEATTLE, WA, United States, 98119

History

Start date End date Type Value
1998-03-31 1999-10-14 Address ATTN MICHAEL D FRIEDMAN ESQ, 1211 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-03-11 1998-03-31 Address ATTN: MICHEL FRIEDMAN, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-01-09 1997-03-25 Address 200 VARICK ST, SUITE 507, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-01-09 1997-03-25 Address 200 VARICK ST, SUITE 507, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1996-01-09 1998-03-11 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991014000322 1999-10-14 SURRENDER OF AUTHORITY 1999-10-14
980331000690 1998-03-31 CERTIFICATE OF MERGER 1998-03-31
980311000585 1998-03-11 CERTIFICATE OF MERGER 1998-03-11
970325002503 1997-03-25 BIENNIAL STATEMENT 1997-01-01
960109002480 1996-01-09 BIENNIAL STATEMENT 1995-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State