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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JIRO SHIMOKAWA | Chief Executive Officer | 100 JERICHO QUARDRANGLE, STE 326, JERICHO, NY, United States, 11753 |
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) |
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