US JVC CORP.
Headquarter
Name: | US JVC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1968 (57 years ago) |
Date of dissolution: | 15 Apr 2007 |
Entity Number: | 223095 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 1700 VALLEY RD, WAYNE, NJ, United States, 07470 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 400000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHIGEHARU TSUCHITANI | Chief Executive Officer | 1700 VALLEY RD, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-07 | 2004-06-08 | Address | 1700 VALLEY RD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2002-05-07 | Address | 1700 VALLEY RD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2000-05-18 | Address | 41 SLATER DR, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1998-05-12 | Address | 41 SLATER DRIVE, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2000-05-18 | Address | 41 SLATER DRIVE, ELMWOOD PARK, NJ, 07407, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413000564 | 2007-04-13 | CERTIFICATE OF MERGER | 2007-04-15 |
060511003448 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040608002381 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020507002605 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000518003061 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State