Search icon

MATSUBO COMPANY (AMERICA), INC.

Company Details

Name: MATSUBO COMPANY (AMERICA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1972 (53 years ago)
Date of dissolution: 27 May 2010
Entity Number: 322054
ZIP code: 10178
County: New York
Place of Formation: New York
Address: ATTN: SUSAN J ONUMA, 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address: 226 AIRPORT PARKWAY # 440, SAN JOSE, CA, United States, 95110

Shares Details

Shares issued 600

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
KELLY DRYE & WARREN DOS Process Agent ATTN: SUSAN J ONUMA, 101 PARK AVE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
MR. KUNIO ADACHI Chief Executive Officer 226 AIRPORT PARKWAY, #440, SAN JOSE, CA, United States, 95110

History

Start date End date Type Value
2000-02-03 2002-01-11 Address 226 AIRPORT PARKWAY # 440, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
1998-03-02 2000-02-03 Address 2681 ZANKER RD #B, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
1998-03-02 2000-02-03 Address 2681 ZANKER RD #B, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office)
1995-08-02 1998-03-02 Address 109 BONAVENTURA DRIVE, SAN JOSE, CA, 95134, 2106, USA (Type of address: Chief Executive Officer)
1995-08-02 1998-03-02 Address 109 BONAVENTURA DRIVE, SAN JOSE, CA, 95134, 2106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100527000892 2010-05-27 CERTIFICATE OF DISSOLUTION 2010-05-27
C335307-2 2003-08-14 ASSUMED NAME CORP INITIAL FILING 2003-08-14
020111002430 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000203002555 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980302002137 1998-03-02 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State