Search icon

DAIKICHI CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703900 Other Contract Actions 1997-05-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 334
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-28
Termination Date 1997-07-11
Section 1332

Parties

Name TAKENAKA (U.S.A.)
Role Plaintiff
Name DAIKICHI CORPORATION
Role Defendant
9703900 Other Contract Actions 1997-07-30 other
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