Search icon

MITANI USA INC.

Company Details

Name: MITANI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1998 (26 years ago)
Date of dissolution: 06 Jun 2008
Entity Number: 2321775
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 38 E 32ND ST / SUITE 801, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 E 32ND ST / SUITE 801, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
YULIA LEVIT Chief Executive Officer 38 E 32ND ST, SUITE 801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-03-19 2005-01-12 Address 38 E 32ND ST / SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-12-05 2003-03-19 Address 475 FIFTH AVE, SUITE 1516, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-12-05 2003-03-19 Address 475 FIFTH AVE, SUITE 1516, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-12-05 2003-03-19 Address 475 FIFTH AVE, SUITE 1516, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-12-04 2000-12-05 Address 551 FIFTH AVENUE, SUITE 3210, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080606000952 2008-06-06 CERTIFICATE OF DISSOLUTION 2008-06-06
050112002914 2005-01-12 BIENNIAL STATEMENT 2004-12-01
030319002604 2003-03-19 BIENNIAL STATEMENT 2002-12-01
001205002713 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981204000391 1998-12-04 CERTIFICATE OF INCORPORATION 1998-12-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State