Name: | NORIKO ENTERPRISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1998 (27 years ago) |
Date of dissolution: | 22 Dec 2021 |
Entity Number: | 2228449 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 WELLS ROAD, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RISA MORIMOTO | DOS Process Agent | 35 WELLS ROAD, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
RISA MORIMOTO | Chief Executive Officer | 35 WELLS ROAD, GREENLAWN, NY, United States, 11740 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-24 | 2021-12-24 | Address | 35 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2014-06-06 | 2020-08-24 | Address | 35 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2014-06-06 | 2021-12-24 | Address | 35 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2012-03-23 | 2014-06-06 | Address | 35 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2012-03-23 | 2014-06-06 | Address | 35 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211224000562 | 2021-12-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-22 |
200824060113 | 2020-08-24 | BIENNIAL STATEMENT | 2020-02-01 |
140606002189 | 2014-06-06 | BIENNIAL STATEMENT | 2014-02-01 |
120323002345 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100303002920 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State