Name: | JSU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Mar 2015 |
Entity Number: | 3872238 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O BINGHAM MCCUTCHEN LLP | DOS Process Agent | ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SATOSHI FUKUMURA | Chief Executive Officer | 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-06 | 2013-11-07 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2012-09-06 | Address | 1001 AVE OF AMERICAS, SUITE 1126, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2012-09-06 | Address | 1001 AVE OF AMERICAS, SUITE 1126, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-10-28 | 2013-10-04 | Address | 399 PARK AVENUE, ATTENTION: FUMIAKI MIZUKI, ESQ, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150327000270 | 2015-03-27 | CERTIFICATE OF TERMINATION | 2015-03-27 |
131107002357 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
131004000663 | 2013-10-04 | CERTIFICATE OF CHANGE | 2013-10-04 |
120906002031 | 2012-09-06 | AMENDMENT TO BIENNIAL STATEMENT | 2011-10-01 |
111109002313 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091028000181 | 2009-10-28 | APPLICATION OF AUTHORITY | 2009-10-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State