Search icon

LIXIL USA CORPORATION

Company Details

Name: LIXIL USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2010 (15 years ago)
Date of dissolution: 10 Apr 2014
Entity Number: 3920602
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2401 208TH ST, UNIT 09, TORRANCE, CA, United States, 90501

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEIJI OSHIMA Chief Executive Officer 2401 208TH ST, UNIT 09, TORRANCE, CA, United States, 90501

History

Start date End date Type Value
2012-05-01 2012-12-28 Address 21535 HAWTHORNE BLVD, STE 103, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2012-05-01 2012-12-28 Address 21535 HAWTHORNE BLVD, STE 103, TORRANCE, CA, 90503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140410000842 2014-04-10 CERTIFICATE OF TERMINATION 2014-04-10
121228002045 2012-12-28 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120501002470 2012-05-01 BIENNIAL STATEMENT 2012-03-01
120423000767 2012-04-23 CERTIFICATE OF AMENDMENT 2012-04-23
100305000838 2010-03-05 APPLICATION OF AUTHORITY 2010-03-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State