Name: | J CHOO USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1998 (26 years ago) |
Date of dissolution: | 07 Jan 2003 |
Entity Number: | 2299013 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | California |
Principal Address: | 14 NEWBURY STREET, 4TH FLOOR, BOSTON, MA, United States, 02116 |
Address: | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SCHEICHET & DAVIS P.C. | DOS Process Agent | 800 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROGER M. ROGERS | Chief Executive Officer | 56 BROOK STREET, LONDON, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-18 | 2001-08-07 | Address | 800 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030107001011 | 2003-01-07 | CERTIFICATE OF TERMINATION | 2003-01-07 |
010807002074 | 2001-08-07 | BIENNIAL STATEMENT | 2000-09-01 |
980918000327 | 1998-09-18 | APPLICATION OF AUTHORITY | 1998-09-18 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State