Search icon

MUSASHIYA INTERNATIONAL, INC.

Company Details

Name: MUSASHIYA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2005 (20 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3215754
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 7 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018
Principal Address: 7 W 46TH ST, 14TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
KISHO KLIMURAA Chief Executive Officer 7 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
YOKO INOMATA DOS Process Agent 7 W 36TH ST, 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-10-26 2009-09-29 Address 352 WEST 46TH ST, #3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-10-26 2009-09-29 Address 352 WEST 46TH ST, #3B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-10-26 2009-09-29 Address FEDD N FED INC, 648 BROADWAY / #805, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-05-30 2007-10-26 Address SUITE 3B, 352 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-15 2006-05-30 Address 646 TENTH AVENUE SUITE 3C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-06-08 2005-08-15 Address SUITE 805, 648 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091028000148 2009-10-28 CERTIFICATE OF MERGER 2009-10-28
090929002414 2009-09-29 BIENNIAL STATEMENT 2009-06-01
071026002398 2007-10-26 BIENNIAL STATEMENT 2007-06-01
060530000239 2006-05-30 CERTIFICATE OF CHANGE 2006-05-30
050815001283 2005-08-15 CERTIFICATE OF CHANGE 2005-08-15
050608000380 2005-06-08 CERTIFICATE OF INCORPORATION 2005-06-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State