Search icon

DAI-ICHI LIFE INVESTMENT PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HIROTAKA MAEDA Chief Executive Officer 399 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0001055370

Latest Filings

Form type:
SC 13G
Filing date:
1998-02-12
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State