Name: | AMERICAN ISUZU MOTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Feb 2004 |
Entity Number: | 2233451 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 13340 183RD ST, CERRIOTS, CA, United States, 90703 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YASUYUKI SUDO | Chief Executive Officer | 13340 183RD ST, CERRITOS, CA, United States, 90703 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-27 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-27 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040223000127 | 2004-02-23 | CERTIFICATE OF TERMINATION | 2004-02-23 |
020313002584 | 2002-03-13 | BIENNIAL STATEMENT | 2002-02-01 |
000330002292 | 2000-03-30 | BIENNIAL STATEMENT | 2000-02-01 |
991108000028 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
980227000551 | 1998-02-27 | APPLICATION OF AUTHORITY | 1998-02-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State