Search icon

SANSIAO TRADING CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SANSIAO TRADING CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1993 (32 years ago)
Date of dissolution: 19 Nov 2012
Entity Number: 1758291
ZIP code: 10022
County: New York
Place of Formation: Japan
Address: 399 PARK AVENUE, 21ST FLOOR, ATTN: FUMIAKI MIZUKI, ESQ., NEW YORK, NY, United States, 10022
Principal Address: 135 EAST 57TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SHICHIRO SATAKE Chief Executive Officer 2-9-3 CHOME, NIHOMBASHI, CHUO-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 PARK AVENUE, 21ST FLOOR, ATTN: FUMIAKI MIZUKI, ESQ., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-12-23 2012-11-19 Address 575 MADISON AVENUE, STE 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-11-19 2010-12-23 Address 575 MADISON AVENUE, STE. 109, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-20 2010-11-19 Address FUMIAKI MIZUKI ESQ, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
2001-09-20 2009-08-20 Address FUMIAKI MIZUKI ESQ, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
1999-09-22 2007-08-30 Address 2-9-3 CHOME, NIHOMBASHI, CHUO-KU, TOKYO, 10300, 27, JPN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121119000078 2012-11-19 SURRENDER OF AUTHORITY 2012-11-19
101223000776 2010-12-23 CERTIFICATE OF CHANGE 2010-12-23
101119000115 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
090820002478 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070830003200 2007-08-30 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State