Name: | PROMINENT USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1994 (31 years ago) |
Date of dissolution: | 07 Nov 2003 |
Entity Number: | 1828026 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ISAO KUBO | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2002-06-06 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, 1007, USA (Type of address: Chief Executive Officer) |
1998-07-17 | 2000-07-12 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, 1007, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 1998-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-07-08 | 1998-07-17 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, 1007, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 1998-07-17 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, 1007, USA (Type of address: Principal Executive Office) |
1995-04-13 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-13 | 1997-04-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-06-10 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-06-10 | 1995-04-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031107000158 | 2003-11-07 | CERTIFICATE OF TERMINATION | 2003-11-07 |
020606002282 | 2002-06-06 | BIENNIAL STATEMENT | 2002-06-01 |
000712002736 | 2000-07-12 | BIENNIAL STATEMENT | 2000-06-01 |
980717002230 | 1998-07-17 | BIENNIAL STATEMENT | 1998-06-01 |
970421000659 | 1997-04-21 | CERTIFICATE OF CHANGE | 1997-04-21 |
960708002238 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
950413000624 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
940610000111 | 1994-06-10 | APPLICATION OF AUTHORITY | 1994-06-10 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State