KOWA CAMPBELL CORP.

Name: | KOWA CAMPBELL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1974 (51 years ago) |
Date of dissolution: | 22 Oct 2007 |
Entity Number: | 337802 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O KOWA AMERICAN CORP., 55 E. 59TH STREET, 19TH FL., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALLON STOLL BADER & NADLER | DOS Process Agent | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TAKASHI MAMEMURA | Chief Executive Officer | C/O KOWA AMERICAN CORP., 55 E. 59TH STREET, 19TH FL., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2006-03-20 | Address | C/O KOWA AMERICAN CORP., 55 E. 59TH STREET, 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-01-31 | 2006-03-20 | Address | C/O KOWA AMERICAN CORP., 55 E. 59TH STREET, 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-02-25 | 2002-01-31 | Address | C/O KOWA AMERICAN CORP., 55 EAST 59TH ST., 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-02-25 | 2002-01-31 | Address | C/O KOWA AMERICAN CORP., 55 EAST 59TH ST., 19TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2002-01-31 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071022000150 | 2007-10-22 | CERTIFICATE OF MERGER | 2007-10-22 |
060320002897 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040203002144 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020131002512 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000229002512 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State