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