Search icon

YAYOI INTERNATIONAL HOLDINGS, INC.

Company Details

Name: YAYOI INTERNATIONAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2005 (19 years ago)
Date of dissolution: 30 Nov 2020
Entity Number: 3294207
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVE, FL 17, NEW YORK, NY, United States, 10166
Principal Address: 8 FL 4-2-2 GINZA, CHUO-KU, TOKYO, Japan

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOKATSU HASEGAWA Chief Executive Officer 8 FL 4-2-2 GINZA, CHUO-KU, TOKYO, Japan

DOS Process Agent

Name Role Address
ARIMOTO OGASAWARA MO DOS Process Agent 200 PARK AVE, FL 17, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2012-01-25 2019-12-05 Address 146 WEST 57TH STREET, #53B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-12-27 2012-01-25 Address 146 WEST 57TH STREET, #44 H, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-12-16 2007-12-27 Address 122 EAST 42ND STREET, SUITE 606, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130000257 2020-11-30 CERTIFICATE OF DISSOLUTION 2020-11-30
191205000361 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
191204060504 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171214006185 2017-12-14 BIENNIAL STATEMENT 2017-12-01
140205002336 2014-02-05 BIENNIAL STATEMENT 2013-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State