Search icon

JFE SHOJI TRADE AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 BROADWAY, 18TH FLR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
ITSUJI ARAKI Chief Executive Officer 340 GOLDEN SHORE, #450, LONG BEACH, CA, United States, 90802

Legal Entity Identifier

LEI Number:
549300AK6U1YVHJ00995

Registration Details:

Initial Registration Date:
2013-03-15
Next Renewal Date:
2020-12-03
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132534695
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

History

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)

Filings

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

Trademarks Section

Serial Number:
76039260
Mark:
SPRUCE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SPRUCE

Goods And Services

For:
Canned fish, shellfish, fruit, vegetables, and mushrooms, and frozen fish, shell fish, frog legs, and fruit
First Use:
1958-03-03
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73092927
Mark:
SPRUCE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1976-07-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SPRUCE

Goods And Services

For:
CANNED CORNED BEEF
First Use:
1976-06-04
International Classes:
029 - Primary Class
Class Status:
Expired
Serial Number:
72073380
Mark:
SPRUCE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1959-05-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SPRUCE

Goods And Services

For:
CANNED AND FROZEN FISH, SHELL FISH, FRUITS, VEGETABLES, AND MUSHROOMS
First Use:
1958-03-03
International Classes:
046 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State