Name: | LNGJ USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2001 (23 years ago) |
Date of dissolution: | 23 Oct 2017 |
Entity Number: | 2672303 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1211 AVE OF THE AMERICAS, 43RD FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAISUKE KOBAYASHI | Chief Executive Officer | 1211 AVE OF THE AMERICAS, 43RD FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 AVE OF THE AMERICAS, 43RD FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-10 | 2011-10-13 | Address | 1211 AVE OF THE AMERICAS, 43RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2009-08-10 | Address | 780 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-08-11 | 2009-08-10 | Address | 780 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-08-11 | 2009-08-10 | Address | 780 THIRD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-08-20 | 2003-08-11 | Address | 1211 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171023000270 | 2017-10-23 | CERTIFICATE OF DISSOLUTION | 2017-10-23 |
111013002291 | 2011-10-13 | BIENNIAL STATEMENT | 2011-08-01 |
090810002758 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070815003160 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051003002260 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
030811002615 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010820000341 | 2001-08-20 | CERTIFICATE OF INCORPORATION | 2001-08-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State