Name: | SHINWA PLANNING USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3688445 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 146 WEST 29TH STREET,, SUITE 11E, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O YAMAGUCHI, 501 FIFTH AVE STE 335, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 WEST 29TH STREET,, SUITE 11E, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NOBUKO TANAKA | Chief Executive Officer | C/O YAMAGUCHI, 501 FIFTH AVE STE 335, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-24 | 2013-11-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON STREET STE. 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2008-06-24 | 2013-11-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON STREET STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2249166 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131118000289 | 2013-11-18 | CERTIFICATE OF CHANGE | 2013-11-18 |
120809002670 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
080624000198 | 2008-06-24 | CERTIFICATE OF INCORPORATION | 2008-06-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State