Name: | TOKIWA AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2006 (18 years ago) |
Date of dissolution: | 07 Sep 2016 |
Entity Number: | 3454727 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Japan |
Foreign Legal Name: | TOKIWA CORPORATION |
Fictitious Name: | TOKIWA AMERICA |
Principal Address: | 1-9-5 OJI, KITA-KU, TOKYO, Japan |
Address: | 673 FIFTH AVE 4FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 673 FIFTH AVE 4FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NAOYUKI JEFF COGA | Chief Executive Officer | 1-9-5 OJI, KITA-KU, TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-22 | 2016-09-07 | Address | 677 FIFTH AVE. 6FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-06-30 | 2011-12-22 | Address | 595 FIFTH AVE., 3FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-12-28 | 2011-06-30 | Address | 902 BROADWAY 20TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907000603 | 2016-09-07 | SURRENDER OF AUTHORITY | 2016-09-07 |
111222000689 | 2011-12-22 | CERTIFICATE OF CHANGE | 2011-12-22 |
110630000877 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
081204002928 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061228001105 | 2006-12-28 | APPLICATION OF AUTHORITY | 2006-12-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State