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
Name | Role | Address |
---|---|---|
KYOKO OSAWA | DOS Process Agent | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KYOKO OSAWA | Chief Executive Officer | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
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) |
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