Search icon

SEUSA HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEUSA HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1971 (54 years ago)
Date of dissolution: 31 Mar 2013
Entity Number: 316861
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE, 24TH FL, NEW YORK, NY, United States, 10017
Principal Address: 360 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIDEAKI INAYAMA Chief Executive Officer 360 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEXINGTON AVE, 24TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-10-10 2011-11-10 Address 360 LEXINGTON AVE 24TH FLR, NEW YORK, NY, 10017, 6502, USA (Type of address: Service of Process)
2006-05-17 2011-11-10 Address 360 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, 10017, 6502, USA (Type of address: Chief Executive Officer)
2006-05-17 2011-11-10 Address 360 LEXINGTON AVE, 24TH FLOOR, NEW YORK, NY, 10017, 6502, USA (Type of address: Principal Executive Office)
2005-11-23 2006-05-17 Address ONE NORTH LEXINGTON AVE, 16TH FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2005-11-23 2006-05-17 Address ONE NORTH LEXINGTON AVE, 16TH FLR, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130318000469 2013-03-18 CERTIFICATE OF MERGER 2013-03-31
111110002655 2011-11-10 BIENNIAL STATEMENT 2011-10-01
071010002750 2007-10-10 BIENNIAL STATEMENT 2007-10-01
060517003436 2006-05-17 BIENNIAL STATEMENT 2005-10-01
051123002724 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State