Search icon

TAKENAKA (U.S.A.) CORPORATION

Company Details

Name: TAKENAKA (U.S.A.) CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1993 (31 years ago)
Date of dissolution: 19 Mar 2003
Entity Number: 1757534
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 555 PIERCE ROAD, SUITE #190, ITASCA, IL, United States, 60143
Address: 145 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. SHINICHI SAWADA Chief Executive Officer 555 PIERCE ROAD, SUITE #190, ITASCA, IL, United States, 60143

DOS Process Agent

Name Role Address
C/O MR. KEN HAYASHI, TAKENAKA DOS Process Agent 145 WEST 57TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-04-07 2003-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 2003-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-10-03 1999-10-21 Address 801 S FIGUEROA ST, 1070, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
1995-10-03 1999-10-21 Address 145 W 57TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-05-16 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-16 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-09-17 1995-05-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-09-17 1995-05-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030319000029 2003-03-19 SURRENDER OF AUTHORITY 2003-03-19
010914002388 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991021002508 1999-10-21 BIENNIAL STATEMENT 1999-09-01
970926002079 1997-09-26 BIENNIAL STATEMENT 1997-09-01
970407001118 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
951003002022 1995-10-03 BIENNIAL STATEMENT 1995-09-01
950516000597 1995-05-16 CERTIFICATE OF CHANGE 1995-05-16
930917000088 1993-09-17 APPLICATION OF AUTHORITY 1993-09-17

Date of last update: 22 Jan 2025

Sources: New York Secretary of State