F.O. USA, INC.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State