Name: | EIJI INTERNATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1995 (30 years ago) |
Entity Number: | 1898714 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 601 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EIJI YAMANE | Chief Executive Officer | 601 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EIJI YAMANE | DOS Process Agent | 601 MADISON AVE 5TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2009-03-13 | Address | 601 MADISON AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-04-16 | 2005-05-04 | Address | 768 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-04-16 | 2005-05-04 | Address | 768 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-05-23 | 1999-04-16 | Address | 768 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1997-05-23 | 2005-05-04 | Address | 768 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 1999-04-16 | Address | 768 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-03-01 | 1997-05-23 | Address | 7 PENN PLAZA, ROOM 830, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517002992 | 2011-05-17 | BIENNIAL STATEMENT | 2011-03-01 |
090313002277 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
050504002850 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030226002573 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010406002469 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990416002061 | 1999-04-16 | BIENNIAL STATEMENT | 1999-03-01 |
970523002373 | 1997-05-23 | BIENNIAL STATEMENT | 1997-03-01 |
950301000156 | 1995-03-01 | CERTIFICATE OF INCORPORATION | 1995-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State