Name: | SUMIKIN BUSSAN TEXTILE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2004 (21 years ago) |
Date of dissolution: | 18 Jun 2009 |
Entity Number: | 3000807 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 162 FIFTH AVE STE 902, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHIHIDE ITO | Chief Executive Officer | 162 FIFTH AVE STE 902, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2007-01-26 | Address | 21 ST FL, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2007-01-26 | Address | 21ST FL, 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-05-03 | 2007-01-26 | Address | ATTN FUMIAKI MIZUKI ESQ, 21ST FL 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-02-07 | 2006-05-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-15 | 2006-02-07 | Address | ATTN FUMIAKI MIZUKI ESQ, 21ST FLOOR 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090618000014 | 2009-06-18 | CERTIFICATE OF TERMINATION | 2009-06-18 |
080213002447 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
070126002572 | 2007-01-26 | BIENNIAL STATEMENT | 2006-01-01 |
060503002487 | 2006-05-03 | BIENNIAL STATEMENT | 2006-01-01 |
060207001061 | 2006-02-07 | CERTIFICATE OF CHANGE | 2006-02-07 |
040115000693 | 2004-01-15 | APPLICATION OF AUTHORITY | 2004-01-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State