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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
TOSHIHIRO KOBAYASHI | Chief Executive Officer | 655 SARATOGA AVE, SAN JOSE, CA, United States, 95129 |
Name | Role | Address |
---|---|---|
GROW UP JAPAN INC | DOS Process Agent | C/O TOSHIHIRO KOBAYASHI, 655 SARATOGA AVE, SAN JOSE, CA, United States, 95129 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1095190-DCA | Inactive | Business | 2001-10-17 | 2006-12-31 |
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) |
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 |
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