Search icon

MINT SHA CO., LTD.

Company Details

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

DOS Process Agent

Name Role Address
HIDELCI MICHINO DOS Process Agent 110 W 40TH ST STE 2000, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SIGERU SATO Chief Executive Officer MOTO AKASAKA, SF BLDG 1-5-5 MOTO AKASAKA, MONATO -KU, TOKYO, Japan

History

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

Filings

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