Search icon

TAKIHYO INC.

Company Details

Name: TAKIHYO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 348901
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 45 W 45TH ST, STE 1402, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TOMIO TAKI Chief Executive Officer 45 W 45TH ST, STE 1402, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 45TH ST, STE 1402, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-11-30 2000-07-12 Address 11 WEST 42ND ST, NEW YORK, NY, 10036, 8002, USA (Type of address: Chief Executive Officer)
1998-11-30 2000-07-12 Address 11 WEST 42ND ST, NEW YORK, NY, 10036, 8002, USA (Type of address: Principal Executive Office)
1998-11-30 2000-07-12 Address 11 WEST 42ND ST, NEW YORK, NY, 10036, 8002, USA (Type of address: Service of Process)
1974-07-29 1998-11-30 Address 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127370 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
20060905027 2006-09-05 ASSUMED NAME LLC INITIAL FILING 2006-09-05
020627002748 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000712002588 2000-07-12 BIENNIAL STATEMENT 2000-07-01
981130002420 1998-11-30 BIENNIAL STATEMENT 1998-07-01

Court Cases

Court Case Summary

Filing Date:
1996-05-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STEWARD
Party Role:
Plaintiff
Party Name:
TAKIHYO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-11
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
CINER MFG CO INC
Party Role:
Plaintiff
Party Name:
TAKIHYO INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State