Search icon

SEIKO COMMUNICATIONS OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEIKO COMMUNICATIONS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1860798
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1625 NW AMBERGLEN CT, #140, BEAVERTON, OR, United States, 97006
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YOSHI NARAHASHI Chief Executive Officer 1625 NW AMBERGLEN CT, #140, BEAVERTON, OR, United States, 97006

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-10-23 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-14 1998-10-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-08-14 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-08 1995-08-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-08-08 1995-08-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1774206 2009-07-29 ANNULMENT OF AUTHORITY 2009-07-29
990923001134 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
981023002017 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961023002325 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950814000446 1995-08-14 CERTIFICATE OF CHANGE 1995-08-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State