DAI-ICHI LIFE INVESTMENT PROPERTIES, INC.

Name: | DAI-ICHI LIFE INVESTMENT PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1997 (28 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2186529 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 10022 |
Principal Address: | 399 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HIROTAKA MAEDA | Chief Executive Officer | 399 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2001-10-01 | Address | 399 PARK AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2001-10-01 | Address | 399 PARK AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-22 | 2001-10-01 | Address | 80 STATE ST, ALBANY, NY, 10022, USA (Type of address: Service of Process) |
1997-10-03 | 1999-11-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011226000582 | 2001-12-26 | CERTIFICATE OF TERMINATION | 2001-12-26 |
011001002200 | 2001-10-01 | BIENNIAL STATEMENT | 2001-10-01 |
991122002574 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
971003000285 | 1997-10-03 | APPLICATION OF AUTHORITY | 1997-10-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State