JFE SHOJI TRADE AMERICA INC.

Name: | JFE SHOJI TRADE AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1965 (60 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 187573 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BROADWAY, 18TH FLR, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 2130000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 BROADWAY, 18TH FLR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ITSUJI ARAKI | Chief Executive Officer | 340 GOLDEN SHORE, #450, LONG BEACH, CA, United States, 90802 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2013-05-21 | Address | 340 GOLDEN SHORE, 450, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer) |
2009-07-13 | 2011-05-26 | Address | ONE WORLD TRADE CENTER, STE 450, LONG BEACH, CA, 90831, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2009-07-13 | Address | 45 BROADWAY, 18TH FLR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2004-12-31 | 2005-07-14 | Address | 45 BROADWAY 18TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2003-04-29 | 2005-07-14 | Address | 400 E 84TH ST APT 40A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000286 | 2019-12-31 | CERTIFICATE OF MERGER | 2020-01-01 |
20160603027 | 2016-06-03 | ASSUMED NAME CORP AMENDMENT | 2016-06-03 |
130521002378 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110526003515 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090713002351 | 2009-07-13 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State