Name: | TAIYO INTERNATIONAL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1966 (59 years ago) |
Date of dissolution: | 10 Sep 2002 |
Entity Number: | 194863 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN F HERBERT PREM JR ESQ, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Principal Address: | C/O WHITMAN BREED ABBOTT ET AL, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN F HERBERT PREM JR ESQ, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
TADAO KIKUKAWA | Chief Executive Officer | C/O WHITMAN BREED ABBOTT ET AL, 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 1998-01-30 | Address | ATTN: F.H. PREM JR., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1994-03-09 | 1998-01-30 | Address | % WHITMAN BREED ABBOT & MORGAN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1994-03-09 | 1998-01-30 | Address | % WHITMAN BREED ABBOT & MORGAN, 200 PARK AVE, ATTN: T. HATTORI, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1994-03-09 | Address | ATTN: F.H. PREM, JR., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1993-03-30 | 1994-03-09 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130910033 | 2013-09-10 | ASSUMED NAME CORP INITIAL FILING | 2013-09-10 |
020910000226 | 2002-09-10 | CERTIFICATE OF DISSOLUTION | 2002-09-10 |
000225002411 | 2000-02-25 | BIENNIAL STATEMENT | 2000-01-01 |
980130002857 | 1998-01-30 | BIENNIAL STATEMENT | 1998-01-01 |
940309002136 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State