Name: | CENTER PEOPLE APPOINTMENTS (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1999 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2433407 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1-6 LOMBARD STREET, LONDON, United Kingdom, 3C3V-9JT |
Address: | ATTN: FUMAKI MIZUKI, 399 PARK AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O BINAHAM DANA MURASE | DOS Process Agent | ATTN: FUMAKI MIZUKI, 399 PARK AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. K. TOKUMINE | Chief Executive Officer | JAPAN CENTRE, 212 PICCADILLY, LONDON, United Kingdom, W1J-9HG |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2002-02-11 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE / 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733507 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020211002096 | 2002-02-11 | BIENNIAL STATEMENT | 2001-10-01 |
991027000527 | 1999-10-27 | APPLICATION OF AUTHORITY | 1999-10-27 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State