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
Name | Role | Address |
---|---|---|
NAOTO IZUKURA | Chief Executive Officer | 418-1 ANRAKUKOUJI-CHO, KAMIGYOU-KU, KYOTO, Japan |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 EAST 37TH ST, SUITE 43N, NEW YORK, NY, United States, 10016 |
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) |
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