Name: | KAWADA INDUSTRIES USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1996 (29 years ago) |
Date of dissolution: | 17 May 2004 |
Entity Number: | 2040765 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 ROCKEFELLER PLAZA, SUITE 1917, NEW YORK, NY, United States, 10112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TADAKI KAWADA | Chief Executive Officer | 30 ROCKEFELLER PLAZA, SUITE 1917, NEW YORK, NY, United States, 10112 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-19 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-06-19 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040517000947 | 2004-05-17 | CERTIFICATE OF TERMINATION | 2004-05-17 |
000602002375 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
991105000986 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
980629002561 | 1998-06-29 | BIENNIAL STATEMENT | 1998-06-01 |
960619000604 | 1996-06-19 | APPLICATION OF AUTHORITY | 1996-06-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State