Search icon

FAMILY INADA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY INADA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2001 (24 years ago)
Date of dissolution: 09 Feb 2010
Entity Number: 2650983
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN SATORU MURASE ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 7 WEST 56TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BINGHAM MCCUTCHEN MURASE DOS Process Agent ATTN SATORU MURASE ESQ, 399 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHI KAYO TAKI Chief Executive Officer 7 WEST 56TH ST, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F02000002187
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0714273
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_62682566
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2003-06-06 2005-08-10 Address 10 E 40TH ST, STE 3301, NEW YORK, NY, 10016, 0301, USA (Type of address: Chief Executive Officer)
2003-06-06 2005-08-10 Address 10 E 40TH ST, STE 3301, NEW YORK, NY, 10016, 0301, USA (Type of address: Principal Executive Office)
2001-06-15 2003-06-06 Address ATTN: SATORU MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100209000635 2010-02-09 CERTIFICATE OF DISSOLUTION 2010-02-09
070706002761 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050810002762 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030606002562 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010615000398 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State