Name: | KONICA PHOTO SERVICE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1971 (54 years ago) |
Date of dissolution: | 04 Feb 2003 |
Entity Number: | 319116 |
ZIP code: | 07430 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 725 DARLINGTON AVENUE, MAHWAH, NJ, United States, 07430 |
Principal Address: | 111 ROBERTS STREET, SUITE A, EAST HARTFORD, CT, United States, 06108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 725 DARLINGTON AVENUE, MAHWAH, NJ, United States, 07430 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NOBUO HAYASHI | Chief Executive Officer | 111 ROBERTS STREET, SUITE A, EAST HARTFORD, CT, United States, 06108 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-29 | 2003-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-29 | 2003-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-02 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-08-26 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-26 | 1998-01-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070412046 | 2007-04-12 | ASSUMED NAME CORP INITIAL FILING | 2007-04-12 |
030204000841 | 2003-02-04 | SURRENDER OF AUTHORITY | 2003-02-04 |
991029000022 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
980102002052 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
970826000411 | 1997-08-26 | CERTIFICATE OF CHANGE | 1997-08-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State