Search icon

KANEKA NEW YORK HOLDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KANEKA NEW YORK HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1997 (28 years ago)
Date of dissolution: 14 Oct 2014
Entity Number: 2157997
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: DENO ZACHARY, 546 FIFTH AVE 21ST FL, NEW YORK, NY, United States, 10036
Principal Address: 546 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DENO ZACHARY, 546 FIFTH AVE 21ST FL, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHIGERU KAMEMOTO Chief Executive Officer 546 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-07-02 2005-08-30 Address 546 FIFTH AVE, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-02 2005-08-30 Address MICHIO KOHNO, 546 FIFTH AVE 21ST ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-06-30 2002-07-02 Address 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014000367 2014-10-14 CERTIFICATE OF TERMINATION 2014-10-14
050830002977 2005-08-30 BIENNIAL STATEMENT 2005-06-01
050401000837 2005-04-01 CERTIFICATE OF AMENDMENT 2005-04-01
030522002707 2003-05-22 BIENNIAL STATEMENT 2003-06-01
020806000149 2002-08-06 CERTIFICATE OF CHANGE 2002-08-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State