Search icon

EWAKYU, INC.

Company Details

Name: EWAKYU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1995 (30 years ago)
Date of dissolution: 16 Feb 2012
Entity Number: 1910263
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVE, ROCHESTER, NY, United States, 14618
Principal Address: 9 WIDEWATERS LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZUO KOKUBO Chief Executive Officer 9 WIDEWATERS LN, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
PLUM GARDEN DOS Process Agent 3349 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2003-03-25 2007-04-12 Address 3349 PITTSFORD PLZ, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2001-04-17 2003-03-25 Address 3349 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-01-20 2001-04-17 Address 3349 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-01-20 2003-03-25 Address 9 WIDEWATERS LANE, PITTSFORD, NY, 14534, 1023, USA (Type of address: Service of Process)
1995-04-05 2000-01-20 Address 591 ELMWOOD TERRACE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216000368 2012-02-16 CERTIFICATE OF MERGER 2012-02-16
110512002126 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090423002553 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070412002054 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050513002468 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030325002085 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010417002647 2001-04-17 BIENNIAL STATEMENT 2001-04-01
000120002502 2000-01-20 BIENNIAL STATEMENT 1999-04-01
950405000111 1995-04-05 CERTIFICATE OF INCORPORATION 1995-04-05

Date of last update: 25 Feb 2025

Sources: New York Secretary of State