Search icon

PROMINENT USA INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ISAO KUBO Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1411 BROADWAY, NEW YORK, NY, United States, 10018

History

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)

Filings

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