Search icon

PICTORICO U.S.A., INC.

Company Details

Name: PICTORICO U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2001 (23 years ago)
Date of dissolution: 21 Apr 2008
Entity Number: 2709437
ZIP code: 28217
County: Suffolk
Place of Formation: Delaware
Address: 2201 WATER RIDGE PARKWAY, SUITE 400, CHARLOTTE, NC, United States, 28217
Principal Address: 229 EAST 22ND STREET, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
C/O AGC AMERICA, INC. DOS Process Agent 2201 WATER RIDGE PARKWAY, SUITE 400, CHARLOTTE, NC, United States, 28217

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MASUMI SUEHIRO Chief Executive Officer 229 EAST 22ND STREET, BAYONNE, NJ, United States, 07002

History

Start date End date Type Value
2006-02-06 2008-01-15 Address 2201 WATER RIDGE PARKWAY, SUITE 400, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2006-02-06 2008-01-15 Address 229 EAST 22ND ST, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2006-02-06 2008-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-18 2006-02-06 Address 229 EAST 22ND ST, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2003-12-18 2006-02-06 Address 2201 WATER RIDGE PKWY, STE 400, CHARLOTTE, NC, 28217, USA (Type of address: Principal Executive Office)
2001-12-17 2008-04-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-17 2006-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080421000500 2008-04-21 SURRENDER OF AUTHORITY 2008-04-21
080115002275 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060206002120 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031218002361 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011217000233 2001-12-17 APPLICATION OF AUTHORITY 2001-12-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State