Search icon

KINTETSU BLUE GRASS, INC.

Company Details

Name: KINTETSU BLUE GRASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1996 (29 years ago)
Date of dissolution: 08 Nov 2011
Entity Number: 2043242
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: KINTETSU WORLD EXPRESS USA INC, 66 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JIRO SHIMOKAWA Chief Executive Officer 100 JERICHO QUARDRANGLE, STE 326, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2000-06-22 2001-06-08 Address ATTN SUSAN J OMNUMA, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1998-06-08 2000-06-22 Address KINTETSU WORLD EXPRESS USA INC, 711 GLASGOW AVENUE, INGLEWOOD, CA, 90301, USA (Type of address: Chief Executive Officer)
1996-06-27 2000-06-22 Address ATTN: SUSAN J. ONUMA, ESQ., 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111108000781 2011-11-08 CERTIFICATE OF DISSOLUTION 2011-11-08
010608000676 2001-06-08 CERTIFICATE OF CHANGE 2001-06-08
000622002222 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980608002428 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960627000278 1996-06-27 CERTIFICATE OF INCORPORATION 1996-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State