Name: | DAITO USA CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1993 (31 years ago) |
Date of dissolution: | 20 Jan 2004 |
Entity Number: | 1752526 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 276 FIFTH AVE, SUITE 703, NEW YORK, NY, United States, 10001 |
Principal Address: | 276 FIFTH AVE SUITE 703, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOSHIYUKI SHIMAZAKI | Chief Executive Officer | 3-13-1, 3RD FL, MINAMIAOYAMA MINATO, TOKYO, Japan |
Name | Role | Address |
---|---|---|
ARIMOTO OGASAWARA & MO | DOS Process Agent | 276 FIFTH AVE, SUITE 703, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-04 | 1999-10-27 | Address | ARIMOTO OGASAWARA & MO, 3-6-17, 7TH FL, KITAAOYAMA, MINATO, TOKYO, 107, JPN (Type of address: Chief Executive Officer) |
1995-11-14 | 1997-09-04 | Address | % ARIMOTO OGASAWARA & MO, 3-6-, 17, 7TH FL KITAAOYAMA, MINATO, TOKYO, 107, JPN (Type of address: Chief Executive Officer) |
1993-08-26 | 1997-09-04 | Address | 276 FIFTH AVENUE, SUITE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040120000586 | 2004-01-20 | CERTIFICATE OF TERMINATION | 2004-01-20 |
031002002866 | 2003-10-02 | BIENNIAL STATEMENT | 2003-08-01 |
010914002402 | 2001-09-14 | BIENNIAL STATEMENT | 2001-08-01 |
991027002530 | 1999-10-27 | BIENNIAL STATEMENT | 1999-08-01 |
970904002249 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
951114002466 | 1995-11-14 | BIENNIAL STATEMENT | 1995-08-01 |
930826000393 | 1993-08-26 | APPLICATION OF AUTHORITY | 1993-08-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State