Name: | TOKYO BOEKI (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1964 (61 years ago) |
Date of dissolution: | 19 Oct 2017 |
Entity Number: | 177429 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: SUSAN J ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Principal Address: | HAMILTON BUSINESS CENTER, 7A MARLEN DR, ROBBINSVILLE, NJ, United States, 08691 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
KELLEY DRYE & WARREN LLP | DOS Process Agent | ATTN: SUSAN J ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
KAZUEI UCHIDA | Chief Executive Officer | C/O HAMILTON BUSINESS CENTER, 7A MARLEN DR, ROBBINSVILLE, NJ, United States, 08691 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2012-06-11 | Address | C/O HAMILTON BUSINESS CENTER, 7A & 7E MARLEN DR, ROBBINSVILLE, NJ, 08691, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2010-06-24 | Address | HAMILTON BUSINESS CENTER, 7A & 7E MARLEN DR, ROBBINSVILLE, NJ, 08691, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2012-06-11 | Address | HAMILTON BUSINESS CENTER, 7A & 7E MARLEN DR, ROBBINSVILLE, NJ, 08691, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2008-06-20 | Address | ONE DEER PARK DR, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2008-06-20 | Address | ATTN:PRESIDENT, ONE DEER PARK DR, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171019000409 | 2017-10-19 | CERTIFICATE OF DISSOLUTION | 2017-10-19 |
120611006116 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100624002038 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080620002226 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
040628002320 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State