Name: | BIU INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2001 (23 years ago) |
Date of dissolution: | 14 Oct 2008 |
Entity Number: | 2675151 |
ZIP code: | 90012 |
County: | New York |
Place of Formation: | California |
Address: | 250 E. FIRST STREET, STE. 1200, LOS ANGELES, CA, United States, 90012 |
Principal Address: | 250 E FIRST STREET / 1200, LOS ANGELES, CA, United States, 90012 |
Name | Role | Address |
---|---|---|
NAGANO & MORITA CPAS | DOS Process Agent | 250 E. FIRST STREET, STE. 1200, LOS ANGELES, CA, United States, 90012 |
Name | Role | Address |
---|---|---|
SHINICHIRO MINAGAWA | Chief Executive Officer | 1766 N VERMONT AVENUE, LOS ANGELES, CA, United States, 90027 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2008-10-14 | Address | 250 E FIRST STREET / 1200, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process) |
2003-08-04 | 2007-09-25 | Address | 1766 N VERMONT AVE, LOS ANGELES, CA, 90027, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2007-09-25 | Address | 250 E 1ST ST, 1200, LOS ANGELES, CA, 90012, USA (Type of address: Principal Executive Office) |
2003-08-04 | 2007-09-25 | Address | 250 E 1ST ST, 1200, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process) |
2001-08-28 | 2003-08-04 | Address | 250 E. FIRST STREET, #1200, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081014000053 | 2008-10-14 | SURRENDER OF AUTHORITY | 2008-10-14 |
070925003005 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
051018002118 | 2005-10-18 | BIENNIAL STATEMENT | 2005-08-01 |
030804002340 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010828000018 | 2001-08-28 | APPLICATION OF AUTHORITY | 2001-08-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State