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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEIJI OSHIMA | Chief Executive Officer | 2401 208TH ST, UNIT 09, TORRANCE, CA, United States, 90501 |
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) |
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