Search icon

AYAKO TAKAHASHI FINE ARTS LTD.

Company Details

Name: AYAKO TAKAHASHI FINE ARTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1997 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2177751
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: C/O KEITH BLOCH, 1404 S FRETZ AVENUE, EDMOND, OK, United States, 73003
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKFURT GARBUS KLEIN & SELZ DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AYAKO TAKAHASHI Chief Executive Officer C/O H. KEITH BLOCH, PO BOX 2216, EDMOND, OK, United States, 73083

History

Start date End date Type Value
2000-01-18 2007-12-06 Address C/O STEPHEN M. SMITH & CO., 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-01-18 2007-12-06 Address C/O STEPHEN M. SMITH & CO., 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-01-18 2007-12-06 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-09-05 2000-01-18 Address ATTN MICHAEL P FRANKFURT, ESQ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837905 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071206002688 2007-12-06 BIENNIAL STATEMENT 2007-09-01
051103003163 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030904002028 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010828002479 2001-08-28 BIENNIAL STATEMENT 2001-09-01
000118002565 2000-01-18 BIENNIAL STATEMENT 1999-09-01
970905000456 1997-09-05 CERTIFICATE OF INCORPORATION 1997-09-05

Date of last update: 07 Feb 2025

Sources: New York Secretary of State