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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DENO ZACHARY, 546 FIFTH AVE 21ST FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHIGERU KAMEMOTO | Chief Executive Officer | 546 FIFTH AVE 21ST FLR, NEW YORK, NY, United States, 10036 |
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) |
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 |
020702002739 | 2002-07-02 | BIENNIAL STATEMENT | 2001-06-01 |
970630000434 | 1997-06-30 | APPLICATION OF AUTHORITY | 1997-06-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State