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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 E 32ND ST / SUITE 801, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
YULIA LEVIT | Chief Executive Officer | 38 E 32ND ST, SUITE 801, NEW YORK, NY, United States, 10016 |
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) |
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