Search icon

XEEZ USA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF EIJI OKUYAMA DOS Process Agent 31 West 34th St. FL8, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
TAKAYOSHI ITO Chief Executive Officer 43-31 33RD STREET 4F, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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