Name: | MINT SHA CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 2367285 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | MOTO AKASAKA, SF BLDG 1-5-5 MOTO AKASAKA, MINATO-KU, TOKYO, Japan |
Address: | 110 W 40TH ST STE 2000, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIDELCI MICHINO | DOS Process Agent | 110 W 40TH ST STE 2000, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SIGERU SATO | Chief Executive Officer | MOTO AKASAKA, SF BLDG 1-5-5 MOTO AKASAKA, MONATO -KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2024-01-25 | Address | 110 W 40TH ST STE 2000, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-08-22 | 2007-06-14 | Address | 500 FIFTH AVE / SUITE 2200, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2005-08-22 | 2024-01-25 | Address | MOTO AKASAKA, SF BLDG 1-5-5 MOTO AKASAKA, MONATO -KU, TOKYO, 10700, 51, JPN (Type of address: Chief Executive Officer) |
2001-06-27 | 2005-08-22 | Address | MOT AKASAKA SF BLDG, 1-5-5 MOTO-AKASAKA MINATO-KU, TOKYO, 10700, 51, JPN (Type of address: Principal Executive Office) |
2001-06-27 | 2005-08-22 | Address | MOT-AKASAKA SF BLDG, 1-5-5 MOTO AKASAKA MINATO-KU, TOKYO, 10700, 51, JPN (Type of address: Chief Executive Officer) |
2001-06-27 | 2005-08-22 | Address | 500 5TH AVE, 2200, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1999-04-14 | 2001-06-27 | Address | 500 FIFTH AVE #2200, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1999-04-14 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000217 | 2024-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-02 |
070614002518 | 2007-06-14 | BIENNIAL STATEMENT | 2007-04-01 |
050822002045 | 2005-08-22 | BIENNIAL STATEMENT | 2005-04-01 |
030411002798 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010627002104 | 2001-06-27 | BIENNIAL STATEMENT | 2001-04-01 |
990414000463 | 1999-04-14 | CERTIFICATE OF INCORPORATION | 1999-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State