Search icon

MATSUYA INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TATSUYA KAMIJO Chief Executive Officer 43 WEST 55TH ST 2ND FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MATSUYA INTERNATIONAL, INC. DOS Process Agent 43 W 55TH STREET 2FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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