Search icon

TAKEDA U. S. A., INC.

Company Details

Name: TAKEDA U. S. A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1967 (58 years ago)
Date of dissolution: 01 Apr 1998
Entity Number: 207344
ZIP code: 10962
County: New York
Place of Formation: New York
Address: 8 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 100000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
HIDEO YAMABE Chief Executive Officer 8 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
1993-04-29 1997-02-25 Address 8 CORPORATE DRIVE, ORANGEBURG, NY, 10962, 2614, USA (Type of address: Principal Executive Office)
1993-04-29 1997-02-25 Address 8 CORPORATE DRIVE, ORANGEBURG, NY, 10962, 2614, USA (Type of address: Service of Process)
1982-09-30 1986-12-12 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1979-11-19 1982-09-30 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 100
1967-02-24 1979-11-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
20160825079 2016-08-25 ASSUMED NAME CORP INITIAL FILING 2016-08-25
980326000415 1998-03-26 CERTIFICATE OF MERGER 1998-04-01
970225002006 1997-02-25 BIENNIAL STATEMENT 1997-02-01
930429002744 1993-04-29 BIENNIAL STATEMENT 1993-02-01
B760782-5 1989-03-31 CERTIFICATE OF MERGER 1989-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State