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
Name | Role | Address |
---|---|---|
F.O. USA, INC. | DOS Process Agent | 1501 BROADWAY, SUITE 12082, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHINYA HIKITA | Chief Executive Officer | 1501 BROADWAY, SUITE 12082, NEW YORK, NY, United States, 10036 |
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) |
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 |
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