Name: | TAIKOH USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 31 Jan 2018 |
Entity Number: | 3384679 |
ZIP code: | 10017 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 2035 LEMOINE AVENUE, 2ND FLOOR, FORT LEE, NJ, United States, 07024 |
Address: | 369 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 LEXINGTON AVE., 2ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEN SATO | Chief Executive Officer | 2035 LEMOINE AVENUE, 2ND FLOOR, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2014-07-10 | Address | 2-29-16 MEIEKI, NAKAMURA-KU, NAGOYA, 45000, 02, JPN (Type of address: Chief Executive Officer) |
2008-07-24 | 2012-07-05 | Address | 2035 LEMOINE AVENUE, 2ND FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2006-07-05 | 2018-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-07-05 | 2018-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180131000849 | 2018-01-31 | SURRENDER OF AUTHORITY | 2018-01-31 |
140710007271 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120705006221 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100714002932 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080724002496 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State