Name: | TSUZUKI AMERICA (46TH STREET) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2006 |
Entity Number: | 1742553 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 44 W 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KOICHIRO TSUZKI | Chief Executive Officer | 44 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALTER INN | DOS Process Agent | 44 W 55TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 1995-12-27 | Address | 44 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060125000082 | 2006-01-25 | CERTIFICATE OF DISSOLUTION | 2006-01-25 |
991108002565 | 1999-11-08 | BIENNIAL STATEMENT | 1999-07-01 |
970819002377 | 1997-08-19 | BIENNIAL STATEMENT | 1997-07-01 |
951227002108 | 1995-12-27 | BIENNIAL STATEMENT | 1995-07-01 |
930914000063 | 1993-09-14 | CERTIFICATE OF AMENDMENT | 1993-09-14 |
930719000189 | 1993-07-19 | CERTIFICATE OF INCORPORATION | 1993-07-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State