Search icon

OSAWA USA, INC.

Company Details

Name: OSAWA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2000 (24 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2579333
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYOKO OSAWA DOS Process Agent 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KYOKO OSAWA Chief Executive Officer 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-02-01 2008-12-01 Address 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-01 2008-12-01 Address 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-02-01 2008-12-01 Address 153 EAST 53RD ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-02-18 2007-02-01 Address 488 MADISON AVE, SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-02-18 2007-02-01 Address 60 E 42ND ST, SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2005-02-18 2007-02-01 Address 60 E 42ND ST, SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2002-12-18 2005-02-18 Address 60 E 42ND ST / SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2002-12-18 2005-02-18 Address 60 E 42ND ST / SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2002-12-18 2005-02-18 Address 488 MADISON AVE / SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-01 2002-12-18 Address 500 FIFTH AVENUE / SUITE 5225, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111928 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081201002721 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070201002138 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050218002406 2005-02-18 BIENNIAL STATEMENT 2004-12-01
021218002005 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001201000021 2000-12-01 CERTIFICATE OF INCORPORATION 2000-12-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State