Name: | J I K U INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2003 (22 years ago) |
Entity Number: | 2890759 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 37TH STREET, STE 901, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WEST 37TH STREET, STE 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HIROYA SHIRABE | Chief Executive Officer | 40 WEST 37TH STREET, STE 901, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-18 | 2009-04-30 | Address | 554 FIFTH AVE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2009-04-30 | Address | 554 FIFTH AVE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-07-18 | 2009-04-30 | Address | 554 FIFTH AVE 3RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-04-04 | 2005-07-18 | Address | 554 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110314000156 | 2011-03-14 | ANNULMENT OF DISSOLUTION | 2011-03-14 |
DP-1939845 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090430002688 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070823002641 | 2007-08-23 | BIENNIAL STATEMENT | 2007-04-01 |
050718002653 | 2005-07-18 | BIENNIAL STATEMENT | 2005-04-01 |
030404000059 | 2003-04-04 | CERTIFICATE OF INCORPORATION | 2003-04-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State