Name: | SHIZUKA NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2004 (20 years ago) |
Entity Number: | 3106162 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 555 WEST 59TH STREET, UNIT 12B, NEW YORK, NY, United States, 10019 |
Address: | 555 WEST 5OTH STREET, UNIT 12B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIZUKA BERNSTEIN | DOS Process Agent | 555 WEST 5OTH STREET, UNIT 12B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SHIZUKA BERNSTEIN | Chief Executive Officer | 555 WEST 59TH STREET, UNIT 12B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2018-09-06 | Address | 7 WEST 51ST STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-08-25 | 2018-09-06 | Address | 7 WEST 51ST ST, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-08-25 | 2018-09-06 | Address | 7 WEST 51ST ST, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-09-24 | 2010-10-07 | Address | 666 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906006011 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160906006385 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140924006521 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120919006427 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101007002054 | 2010-10-07 | BIENNIAL STATEMENT | 2010-09-01 |
080825002901 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
040924000402 | 2004-09-24 | CERTIFICATE OF INCORPORATION | 2004-09-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State