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
Name | Role | Address |
---|---|---|
AKIO OZAKI | Chief Executive Officer | 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WEST 55TH ST, 2ND FL, NEW YORK, NY, United States, 10019 |
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) |
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