Search icon

Y RIVER NEW YORK, INC.

Company Details

Name: Y RIVER NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 16 May 2018
Entity Number: 2717209
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 146 WEST 57TH ST., # 53B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TADASHI YOKOKAWA Chief Executive Officer C/O EIICHIRO KOBAYASHI, 146 WEST 57TH ST., # 53B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EIICHIRO KOBAYASHI DOS Process Agent 146 WEST 57TH ST., # 53B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-03-03 2017-11-30 Address 146 WEST 57TH ST # 53B, NEW YORK, NY, 11019, USA (Type of address: Principal Executive Office)
2014-03-03 2017-11-30 Address 146 WEST 57TH ST # 53B, NEW YORK, NY, 11019, USA (Type of address: Service of Process)
2012-02-22 2014-03-03 Address 146 WEST 57TH ST # 53B, NEW YORK, NY, 11019, USA (Type of address: Principal Executive Office)
2012-02-22 2017-11-30 Address C/O EICHIRO KOBAYASHI, 146 WEST 57TH ST # 53B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-02-22 2014-03-03 Address 146 WEST 57TH ST # 53B, NEW YORK, NY, 11019, USA (Type of address: Service of Process)
2010-03-23 2012-02-22 Address 146 WEST 57TH ST # 44F, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2010-03-23 2012-02-22 Address 146 WEST 57TH ST # 44F, NEW YORK, NY, 11019, USA (Type of address: Principal Executive Office)
2010-03-23 2012-02-22 Address C/O MAVERICK PROPERTIES INC., 146 WEST 57TH ST # 44F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-02-18 2010-03-23 Address 15 WEST 53RD ST 24E, NEW YORK, NY, 11019, USA (Type of address: Principal Executive Office)
2004-02-18 2010-03-23 Address 122 EAST 42ND ST #606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000282 2018-05-16 CERTIFICATE OF DISSOLUTION 2018-05-16
180109006366 2018-01-09 BIENNIAL STATEMENT 2018-01-01
171130006230 2017-11-30 BIENNIAL STATEMENT 2016-01-01
140303002138 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120222002273 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100323002640 2010-03-23 BIENNIAL STATEMENT 2010-01-01
040406000123 2004-04-06 CERTIFICATE OF AMENDMENT 2004-04-06
040218002961 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020110000131 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State