Search icon

US JVC CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SHIGEHARU TSUCHITANI Chief Executive Officer 1700 VALLEY RD, WAYNE, NJ, United States, 07470

Links between entities

Type:
Headquarter of
Company Number:
598042
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-900-010
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
ff6b40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0316184
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
P15114
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000073149
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0286819
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
316314
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
371372
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_49670559
State:
ILLINOIS
ILLINOIS profile:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-04-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
US JVC CORP.
Party Role:
Plaintiff
Party Name:
CHANNEL TV & ELECT.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRY'S ELECTRONICS
Party Role:
Defendant
Party Name:
US JVC CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-05-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
COMBINED LOGIC CO.
Party Role:
Plaintiff
Party Name:
US JVC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State