Search icon

JONATHAN N.Y., INC.

Company Details

Name: JONATHAN N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2000 (25 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 2486248
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, United States, 10168
Principal Address: 5-15-15, 8F VENO TAITO-KU, TOKYO, Japan

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAKAI HIROKO Chief Executive Officer 5-15-15, 8F VENO TAITO-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
C/O MIKI DIXON & PRESSEAU, PLLC DOS Process Agent 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-05-23 2022-08-19 Address 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2006-02-23 2019-05-23 Address 25 27TH WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-03-01 2022-08-19 Address 5-15-15, 8F VENO TAITO-KU, TOKYO, 11000, 05, JPN (Type of address: Chief Executive Officer)
2000-09-13 2006-02-23 Address 27 WEST 47TH ST. STORE 2, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-15 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220819002050 2022-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-18
190523000008 2019-05-23 CERTIFICATE OF CHANGE 2019-05-23
060223002961 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040304002627 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020301002263 2002-03-01 BIENNIAL STATEMENT 2002-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State