Search icon

F.O. USA, INC.

Company Details

Name: F.O. USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2008 (17 years ago)
Date of dissolution: 26 Aug 2019
Entity Number: 3673486
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, SUITE 12082, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F.O. USA, INC. DOS Process Agent 1501 BROADWAY, SUITE 12082, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHINYA HIKITA Chief Executive Officer 1501 BROADWAY, SUITE 12082, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-07-26 2018-05-01 Address 410 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-07-02 2017-07-26 Address 410 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-07-02 2018-05-01 Address 410 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2010-07-02 2018-05-01 Address 410 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-10-31 2010-07-02 Address 410 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2008-05-19 2008-10-31 Address 152 WEST 57TH ST 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826000381 2019-08-26 CERTIFICATE OF DISSOLUTION 2019-08-26
180501007197 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170726006117 2017-07-26 BIENNIAL STATEMENT 2016-05-01
140516006360 2014-05-16 BIENNIAL STATEMENT 2014-05-01
120628002670 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100702003016 2010-07-02 BIENNIAL STATEMENT 2010-05-01
081031000332 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
080519000652 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-01 No data 73 W HOUSTON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-24 No data 410 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 275 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State