Search icon

TATSUMI INTERNATIONAL NEW YORK COMPANY, LTD.

Company Details

Name: TATSUMI INTERNATIONAL NEW YORK COMPANY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1996 (28 years ago)
Date of dissolution: 12 Nov 2024
Entity Number: 2094657
ZIP code: 90017
County: New York
Place of Formation: New York
Address: 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, United States, 90017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR TAKAO SHINOMIYA Chief Executive Officer 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, United States, 90017

DOS Process Agent

Name Role Address
TATSUMI INTERNATIONAL NEW YORK COMPANY, LTD. DOS Process Agent 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, United States, 90017

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-11-29 Address 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2023-02-20 Address 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-11-29 Address 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129002042 2024-11-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-12
230220000703 2023-02-20 BIENNIAL STATEMENT 2022-12-01
201203061756 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006815 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161209006536 2016-12-09 BIENNIAL STATEMENT 2016-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State