Name: | XEEZ USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2008 (17 years ago) |
Entity Number: | 3650256 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 West 34th St. FL8, NEW YORK, NY, United States, 10001 |
Principal Address: | 43-31 33rd St 4F, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LAW OFFICES OF EIJI OKUYAMA | DOS Process Agent | 31 West 34th St. FL8, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TAKAYOSHI ITO | Chief Executive Officer | 43-31 33RD STREET 4F, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 43-31 33RD STREET 4F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-30 | 2024-04-30 | Address | 60 EAST 42ND STREET, SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2024-04-30 | Address | 60 EAST 42ND STREET, SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-11 | Address | 60 EAST 42ND STREET, SUITE 1130, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-04-30 | Address | 43-31 33RD STREET 4F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-04-30 | Address | 31 West 34th St. FL8, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2023-05-11 | 2023-05-11 | Address | 43-31 33RD STREET 4F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024955 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
230511000007 | 2023-05-11 | BIENNIAL STATEMENT | 2022-03-01 |
130501000697 | 2013-05-01 | ANNULMENT OF DISSOLUTION | 2013-05-01 |
DP-2059153 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100409002365 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
091119000537 | 2009-11-19 | CERTIFICATE OF AMENDMENT | 2009-11-19 |
080327000232 | 2008-03-27 | CERTIFICATE OF INCORPORATION | 2008-03-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State