Name: | INTERNATIONAL CHINA COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1966 (59 years ago) |
Date of dissolution: | 19 Dec 2001 |
Entity Number: | 202533 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 131 SEAVIEW DRIVE, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 SEAVIEW DRIVE, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
KENICHI KATO | Chief Executive Officer | 131 SEAVIEW DRIVE, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
1966-09-29 | 1999-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-09-29 | 1993-10-28 | Address | 212 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011219000493 | 2001-12-19 | CERTIFICATE OF DISSOLUTION | 2001-12-19 |
000912002413 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
990412000564 | 1999-04-12 | CERTIFICATE OF AMENDMENT | 1999-04-12 |
980922002324 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
970103002338 | 1997-01-03 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State