Name: | TAKARACOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 18 Mar 2025 |
Entity Number: | 3874183 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 8 MARIETTA DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HONGWEI ZHUANG | Chief Executive Officer | 8 MARIETTA DR, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
TAKARACOM, INC. | DOS Process Agent | 8 MARIETTA DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2025-03-19 | Address | 8 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2025-03-19 | Address | 8 MARIETTA DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2017-11-02 | 2019-11-04 | Address | 179 BROWN ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2017-11-02 | 2019-11-04 | Address | 179 BROWN ST., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-11-04 | Address | 179 BROWN, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2013-11-12 | 2017-11-02 | Address | 144-44 SANFORD AVE. APT 4E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2017-11-02 | Address | 144-44 SANFORD AVE. APT 4E, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2013-04-05 | 2017-11-02 | Address | 144-44 SANFORD AVE., APT. 4E, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2010-06-11 | 2013-04-05 | Address | 47-18 2ND FL. UNION ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2009-11-02 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001407 | 2025-03-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-18 |
191104062920 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102007187 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
131112006571 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
130405000528 | 2013-04-05 | CERTIFICATE OF CHANGE | 2013-04-05 |
110119000219 | 2011-01-19 | CERTIFICATE OF AMENDMENT | 2011-01-19 |
100611000109 | 2010-06-11 | CERTIFICATE OF CHANGE | 2010-06-11 |
091102000552 | 2009-11-02 | CERTIFICATE OF INCORPORATION | 2009-11-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1790948206 | 2020-07-31 | 0235 | PPP | 8 MARIETTA DR, WESTBURY, NY, 11590-1116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State