Name: | FOUR PLUS ONE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1993 (31 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 1782533 |
ZIP code: | 08630 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | FOUR PLUS ONE, INC. |
Fictitious Name: | FOUR PLUS ONE NEW YORK, INC. |
Address: | 94 LONDONDERRY DRIVE, GREENWICH, CT, United States, 08630 |
Principal Address: | 94 LONDONDERRY DR, GREENWICH, CT, United States, 08630 |
Name | Role | Address |
---|---|---|
NOBUAKI NAMBA | Chief Executive Officer | 94 LONDONDERRY DR, GREENWICH, CT, United States, 08630 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 LONDONDERRY DRIVE, GREENWICH, CT, United States, 08630 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-17 | 2006-01-20 | Address | 94 LONDONDERRY DR, GREENWICH, CT, 08630, USA (Type of address: Service of Process) |
2000-01-18 | 2003-12-17 | Address | 2161 WEST 182ND STREET, SUITE 205, TORRANCE, CA, 90504, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2003-12-17 | Address | 15977 YARNELL STREET, SYLMAR, CA, 91342, 1052, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2003-12-17 | Address | 2161 WEST 182ND STREET, SUITE 205, TORRANCE, CA, 90504, USA (Type of address: Service of Process) |
1997-12-17 | 2000-01-18 | Address | 15977 YARNELL ST, SYCMAR, CA, 91342, USA (Type of address: Principal Executive Office) |
1997-12-17 | 2000-01-18 | Address | 2161 W 182ND ST, 205, TORRANCE, CA, 90504, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 1997-12-17 | Address | 420 LEXINGTON AVE, SUITE 2856, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 2000-01-18 | Address | 9107 WILSHIRE BLVD, SUITE 200, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
1996-02-15 | 1997-12-17 | Address | 2161 WEST 182ND ST., SUITE 205, TORRANCE, CA, 90504, USA (Type of address: Principal Executive Office) |
1993-12-27 | 1996-02-15 | Address | 1111 SOUTH ARROYO PARKWAY, SUITE 460, PASADENA, CA, 91105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138220 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
060120000153 | 2006-01-20 | SURRENDER OF AUTHORITY | 2006-01-20 |
031217002660 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
000118002556 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971217002048 | 1997-12-17 | BIENNIAL STATEMENT | 1997-12-01 |
960215002117 | 1996-02-15 | BIENNIAL STATEMENT | 1995-12-01 |
931227000253 | 1993-12-27 | APPLICATION OF AUTHORITY | 1993-12-27 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State