Name: | RAKUICHI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 2003 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2902226 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTHE AVE #2009, NEW YORK, NY, United States, 10017 |
Principal Address: | HIROFUMI IMOTO, 14 EAST 41ST ST 2ND FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE OFFICE OF GEORGE Y HARA | DOS Process Agent | 501 FIFTHE AVE #2009, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HIROFUMI IMOTO | Chief Executive Officer | 164-23 UNDERHILL AVE, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-22 | 2007-05-24 | Address | 14 EAST 41ST STREET 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2007-05-24 | Address | HARUMI KONAGAYA, 14 EAST 41ST STREET 2 FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-05-05 | 2005-12-22 | Address | 14 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1939928 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070524002426 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
051222002135 | 2005-12-22 | BIENNIAL STATEMENT | 2005-05-01 |
030505000255 | 2003-05-05 | CERTIFICATE OF INCORPORATION | 2003-05-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State