Search icon

HINAYA USA, INC.

Company Details

Name: HINAYA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2003 (21 years ago)
Date of dissolution: 19 Dec 2014
Entity Number: 2956623
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 415 EAST 37TH ST, SUITE 43N, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOTO IZUKURA Chief Executive Officer 418-1 ANRAKUKOUJI-CHO, KAMIGYOU-KU, KYOTO, Japan

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 EAST 37TH ST, SUITE 43N, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-04-14 2010-04-15 Address 415 EAST 37TH STREET, SUITE 43N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-08-29 2010-04-15 Address 110 W 40TH ST, #705, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-08-29 2010-04-14 Address 110 W 40TH STREET, #705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-15 2007-08-29 Address 415 EAST 37TH ST, #43N, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-11-15 2010-04-15 Address 415 EAST 37TH ST, #43N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-08-29 Address 415 EAST 37TH ST, #43N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-09-22 2005-11-15 Address 415 EAST 37TH ST STE 43N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219000187 2014-12-19 CERTIFICATE OF DISSOLUTION 2014-12-19
111012002713 2011-10-12 BIENNIAL STATEMENT 2011-09-01
100415002871 2010-04-15 BIENNIAL STATEMENT 2009-09-01
100414000869 2010-04-14 CERTIFICATE OF CHANGE 2010-04-14
070829002954 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051115002425 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030922000411 2003-09-22 CERTIFICATE OF INCORPORATION 2003-09-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State