Search icon

DAITO USA CO., LTD.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOSHIYUKI SHIMAZAKI Chief Executive Officer 3-13-1, 3RD FL, MINAMIAOYAMA MINATO, TOKYO, Japan

DOS Process Agent

Name Role Address
ARIMOTO OGASAWARA & MO DOS Process Agent 276 FIFTH AVE, SUITE 703, NEW YORK, NY, United States, 10001

History

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)

Filings

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