Name: | ICHI-ONE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 2135110 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 840 COLUMBUS AVENUE, SUITE 4D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ONE CORY SIMMONS | Chief Executive Officer | 840 COLUMBUS AVENUE, SUITE 4D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 1997-10-16 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
1997-04-18 | 1997-10-16 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1544904 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990608002721 | 1999-06-08 | BIENNIAL STATEMENT | 1999-04-01 |
971016000214 | 1997-10-16 | CERTIFICATE OF CHANGE | 1997-10-16 |
970418000557 | 1997-04-18 | CERTIFICATE OF INCORPORATION | 1997-04-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State