Search icon

JSU, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O BINGHAM MCCUTCHEN LLP DOS Process Agent ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SATOSHI FUKUMURA Chief Executive Officer 45 BROADWAY, NEW YORK, NY, United States, 10006

History

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)

Filings

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