Name: | MATSUYA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 10 Jul 2023 |
Entity Number: | 3288618 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 43 W 55TH STREET 2FL, NEW YORK, NY, United States, 10019 |
Principal Address: | 43 WEST 55TH ST 2ND FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TATSUYA KAMIJO | Chief Executive Officer | 43 WEST 55TH ST 2ND FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATSUYA INTERNATIONAL, INC. | DOS Process Agent | 43 W 55TH STREET 2FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-07-11 | Address | 43 W 55TH STREET 2FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-05-20 | 2023-07-11 | Address | 43 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2019-12-02 | Address | 43 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-09-11 | 2015-05-20 | Address | 43 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-06-09 | 2013-09-11 | Address | 535 FIFTH AVE 1001, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-06-09 | 2013-09-11 | Address | 240 E 39TH ST, APT 12K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2010-06-09 | Address | 535 FIFTH AVE 31001, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-12-12 | 2010-06-09 | Address | 150 WEST 56TH ST #2804, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-12-12 | 2013-09-11 | Address | 535 FIFTH AVE #1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-12-05 | 2007-12-12 | Address | STE. 2001, 1140 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711003075 | 2023-07-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-10 |
191202061093 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007200 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151211006129 | 2015-12-11 | BIENNIAL STATEMENT | 2015-12-01 |
150520006327 | 2015-05-20 | BIENNIAL STATEMENT | 2013-12-01 |
130911002250 | 2013-09-11 | BIENNIAL STATEMENT | 2011-12-01 |
100609002611 | 2010-06-09 | BIENNIAL STATEMENT | 2009-12-01 |
071212002584 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
051205000493 | 2005-12-05 | CERTIFICATE OF INCORPORATION | 2005-12-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State