Search icon

INAKAYA USA, INC.

Company Details

Name: INAKAYA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 3528856
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 551 MADISON AVENUE, STE 1603, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KOZO MATSUO Chief Executive Officer 551 MADISON AVENUE, STE 1603, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-06-11 2009-07-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208000788 2013-02-08 CERTIFICATE OF DISSOLUTION 2013-02-08
090707002634 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070611000048 2007-06-11 CERTIFICATE OF INCORPORATION 2007-06-11

Court Cases

Court Case Summary

Filing Date:
2012-06-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANJAYA,
Party Role:
Plaintiff
Party Name:
INAKAYA USA, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State