Name: | KAJIMA BUILDING AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3432256 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3490 PIEDMONT RD NE, STE 900, ATLANTA, GA, United States, 30305 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SHINYA URANO | Chief Executive Officer | 3490 PIEDMONT RD NE, STE 900, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2010-11-17 | Address | 395 W. PASSAIC STREET, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2010-11-17 | Address | 3500 PIEDMONT RD., NE, ATLANTA, GA, 30305, 1503, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050382 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
101117002560 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081124002838 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
061102000231 | 2006-11-02 | APPLICATION OF AUTHORITY | 2006-11-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State