JALPAK INTERNATIONAL AMERICA, INC.

Name: | JALPAK INTERNATIONAL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1973 (52 years ago) |
Date of dissolution: | 11 Jul 2013 |
Entity Number: | 269954 |
ZIP code: | 90502 |
County: | New York |
Place of Formation: | Hawaii |
Address: | 19750 S. VERMONT AVE., SUITE 225, TORRANCE, CA, United States, 90502 |
Principal Address: | 1201 WEST 190TH STREET, GARDENA, CA, United States, 90248 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19750 S. VERMONT AVE., SUITE 225, TORRANCE, CA, United States, 90502 |
Name | Role | Address |
---|---|---|
MAKOTO NAKMURA | Chief Executive Officer | 1201 WEST 190TH STREET, GARDENA, CA, United States, 90248 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-13 | 2013-07-11 | Address | 1212 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-09-13 | 2009-08-17 | Address | 390 N SEPULVEDA BLVD, STE 2000, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2005-07-06 | 2013-07-11 | Address | 1212 AVE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2005-07-06 | 2007-09-13 | Address | 1212 AVE OF THE AMERICAS, 19TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-09-19 | 2007-09-13 | Address | 390 N SEPULVEDA BLVD, STE 2000, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711000025 | 2013-07-11 | SURRENDER OF AUTHORITY | 2013-07-11 |
090817002217 | 2009-08-17 | BIENNIAL STATEMENT | 2009-09-01 |
070913002267 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051103003619 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
050706000034 | 2005-07-06 | CERTIFICATE OF CHANGE | 2005-07-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State