Search icon

LNGJ USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAISUKE KOBAYASHI Chief Executive Officer 1211 AVE OF THE AMERICAS, 43RD FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 AVE OF THE AMERICAS, 43RD FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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