Name: | DAIKICHI CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1993 (32 years ago) |
Entity Number: | 1746864 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36-35 35TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-25 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-04 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-08-04 | 1997-08-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20887 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20886 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030909002558 | 2003-09-09 | BIENNIAL STATEMENT | 2003-08-01 |
010904002634 | 2001-09-04 | BIENNIAL STATEMENT | 2001-08-01 |
990914000999 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
970825002213 | 1997-08-25 | BIENNIAL STATEMENT | 1997-08-01 |
930804000153 | 1993-08-04 | CERTIFICATE OF INCORPORATION | 1993-08-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9703900 | Other Contract Actions | 1997-05-28 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | TAKENAKA (U.S.A.) |
Role | Plaintiff |
Name | DAIKICHI CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 334 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-07-30 |
Termination Date | 1997-09-30 |
Section | 1332 |
Parties
Name | TAKENAKA (U.S.A.) |
Role | Plaintiff |
Name | DAIKICHI CORPORATION |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State