Search icon

HIDAN AMERICA INCORPORATED

Company Details

Name: HIDAN AMERICA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 22 Feb 2013
Entity Number: 1914032
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 630 FIFTH AVE SUITE 2263, NEW YORK, NY, United States, 10011
Principal Address: 31ST ST 875 6TH AVE 1602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAKAO USHIYAMA Chief Executive Officer 31ST ST 875 6TH AVE 1602, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 FIFTH AVE SUITE 2263, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-04-20 2010-01-22 Address 31ST ST 875 6TH AVE 1602, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
2001-04-20 2003-03-28 Address 31ST ST 875 6TH AVE 1602, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
1999-05-04 2001-04-20 Address 2020 RAYBROOK SE, SUITE 304, GRAND RAPIDS, MI, 49546, 7717, USA (Type of address: Service of Process)
1999-05-04 2001-04-20 Address 2020 RAYBROOK SE, SUITE 304, GRAND RAPIDS, MI, 49546, 7717, USA (Type of address: Chief Executive Officer)
1999-05-04 2001-04-20 Address 2020 RAYBROOK SE, SUITE 304, GRAND RAPIDS, MI, 49546, 7717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130222000580 2013-02-22 CERTIFICATE OF DISSOLUTION 2013-02-22
100122000341 2010-01-22 CERTIFICATE OF CHANGE 2010-01-22
050519002102 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030328002918 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010420002137 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State