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
Name | Role | Address |
---|---|---|
MR TAKAO SHINOMIYA | Chief Executive Officer | 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
TATSUMI INTERNATIONAL NEW YORK COMPANY, LTD. | DOS Process Agent | 600 WILSHIRE BLVD, STE 1150, LOS ANGELES, CA, United States, 90017 |
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) |
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