Name: | DAIMARU MATSUZAKAYA DEPARTMENT STORES CO. LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 2010 (15 years ago) |
Date of dissolution: | 19 Sep 2018 |
Entity Number: | 3932685 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Japan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 52 VANDERBILT AVE, STE 904, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAZUYA MIKAMI | Chief Executive Officer | 52 VANDERBILT AVE, STE 904, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-08 | 2014-04-07 | Address | 52 VANDERBILT AVE, STE 904, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-04-05 | 2018-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-05 | 2018-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54345 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180919000772 | 2018-09-19 | SURRENDER OF AUTHORITY | 2018-09-19 |
180405006034 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
161130000728 | 2016-11-30 | ERRONEOUS ENTRY | 2016-11-30 |
DP-2180040 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160426006218 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140407007018 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120608002195 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100405000003 | 2010-04-05 | APPLICATION OF AUTHORITY | 2010-04-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State