Search icon

USER'S SIDE, INC.

Company Details

Name: USER'S SIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2001 (24 years ago)
Date of dissolution: 28 Jun 2006
Entity Number: 2647387
ZIP code: 95129
County: New York
Place of Formation: New York
Address: C/O TOSHIHIRO KOBAYASHI, 655 SARATOGA AVE, SAN JOSE, CA, United States, 95129
Principal Address: 655 SARATOGA AVE, SAN JOSE, CA, United States, 95129

Contact Details

Phone +1 212-696-4891

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
TOSHIHIRO KOBAYASHI Chief Executive Officer 655 SARATOGA AVE, SAN JOSE, CA, United States, 95129

DOS Process Agent

Name Role Address
GROW UP JAPAN INC DOS Process Agent C/O TOSHIHIRO KOBAYASHI, 655 SARATOGA AVE, SAN JOSE, CA, United States, 95129

Licenses

Number Status Type Date End date
1095190-DCA Inactive Business 2001-10-17 2006-12-31

History

Start date End date Type Value
2003-06-11 2005-07-25 Address 6-6-8 NAKANO STE 411, NAKANO-KU, TOKYO, 16400, 01, JPN (Type of address: Chief Executive Officer)
2003-06-11 2005-07-25 Address 431 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-06-11 2005-07-25 Address C/O KO YOSHIDA, 431 FIFTH AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-10 2003-06-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-06 2002-07-10 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-06-06 2002-07-10 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060628000731 2006-06-28 CERTIFICATE OF DISSOLUTION 2006-06-28
050725003134 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030611002712 2003-06-11 BIENNIAL STATEMENT 2003-06-01
020710000922 2002-07-10 CERTIFICATE OF CHANGE 2002-07-10
010606000627 2001-06-06 CERTIFICATE OF INCORPORATION 2001-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
493130 RENEWAL INVOICED 2004-11-12 340 Electronics Store Renewal
493131 RENEWAL INVOICED 2002-12-02 340 Electronics Store Renewal
445805 LICENSE INVOICED 2001-10-17 255 Electronic Store License Fee

Date of last update: 13 Mar 2025

Sources: New York Secretary of State