Search icon

YARUSA, INC.

Company Details

Name: YARUSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1970 (55 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 296119
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, United States, 10168
Principal Address: 205 WEST 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNICHIRO MORITA Chief Executive Officer 205 WEST 19TH ST., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MATTHEW PRESSEAU DOS Process Agent 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2016-09-02 2021-09-21 Address 122 EAST 42ND STREET, SUITE 2515, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2008-08-20 2021-09-21 Address 205 WEST 19TH ST., NEW YORK, NY, 10011, 4012, USA (Type of address: Chief Executive Officer)
2000-09-07 2008-08-20 Address 205 WEST 19TH ST., NEW YORK, NY, 10011, 4012, USA (Type of address: Chief Executive Officer)
1996-09-09 2016-09-02 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1996-09-09 2000-09-07 Address 205 WEST 19TH ST, NEW YORK, NY, 10011, 4012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210921000349 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
200122000817 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22
160902006680 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120906006622 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100920002078 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State