Search icon

MATSUYA FOODS USA, INC.

Company Details

Name: MATSUYA FOODS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2001 (24 years ago)
Date of dissolution: 02 Aug 2023
Entity Number: 2635892
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIO OZAKI Chief Executive Officer 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-02-26 2023-08-03 Address 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-05-20 2020-02-26 Address 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-09-11 2023-08-03 Address 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-09-11 2015-05-20 Address 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-12-06 2013-09-11 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-22 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
2005-12-05 2013-09-11 Address 4-1-7 KAMISHAKYJII, NERIMA-KU, TOKYO, 17700, 42, JPN (Type of address: Principal Executive Office)
2005-12-05 2013-09-11 Address 4-1-7 KAMISHAKUJII, NERIMA-KU, TOKYO, 17700, 42, JPN (Type of address: Chief Executive Officer)
2005-12-05 2010-12-06 Address 1140 AVE OF AMERICAS, SUITE 2001, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-05-07 2005-12-05 Address LINCOLN BUILDING, SUITE 1130, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002741 2023-08-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-02
200226060064 2020-02-26 BIENNIAL STATEMENT 2019-05-01
170512006051 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150520006326 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130911002251 2013-09-11 BIENNIAL STATEMENT 2013-05-01
101206000475 2010-12-06 CERTIFICATE OF CHANGE (BY AGENT) 2010-12-06
101022000705 2010-10-22 CERTIFICATE OF AMENDMENT 2010-10-22
051205002872 2005-12-05 BIENNIAL STATEMENT 2005-05-01
010507000185 2001-05-07 CERTIFICATE OF INCORPORATION 2001-05-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State