Name: | ROYAL CHIE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1999 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2416614 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 345 SEVENTH AVE / 15TH FL, NEW YORK, NY, United States, 10001 |
Principal Address: | 345 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIE AMAI | Chief Executive Officer | 345 SEVENTH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 SEVENTH AVE / 15TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2005-11-10 | Address | 15TH FLOOR, 345 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151850 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
071029002756 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
051110002382 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
031003002069 | 2003-10-03 | BIENNIAL STATEMENT | 2003-09-01 |
990908000309 | 1999-09-08 | CERTIFICATE OF INCORPORATION | 1999-09-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79891 | CL VIO | INVOICED | 2007-07-25 | 250 | CL - Consumer Law Violation |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State