SANYO SHOKAI NEW YORK, INC.

Name: | SANYO SHOKAI NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1999 (26 years ago) |
Date of dissolution: | 10 Aug 2022 |
Entity Number: | 2427487 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 7TH AVE, STE 1709, NEW YORK, NY, United States, 10018 |
Principal Address: | 525 74TH AVE, STE 1709, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 7TH AVE, STE 1709, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MASAMI TOJO | Chief Executive Officer | 525 74TH AVE, STE 1709, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-10 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-21 | 2022-08-10 | Address | 525 7TH AVE, STE 1709, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-11-19 | 2011-11-21 | Address | 525 7TH AVE, STE 1707, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-11-19 | 2022-08-10 | Address | 525 74TH AVE, STE 1709, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2009-11-19 | Address | 525 74TH AVE, STE 904, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220810002844 | 2022-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-10 |
131108002174 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111121002416 | 2011-11-21 | BIENNIAL STATEMENT | 2011-10-01 |
091119002177 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
071224002815 | 2007-12-24 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State