Search icon

DAIMARU MATSUZAKAYA DEPARTMENT STORES CO. LTD.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAZUYA MIKAMI Chief Executive Officer 52 VANDERBILT AVE, STE 904, NEW YORK, NY, United States, 10017

History

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)

Filings

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