FUMOTO NEW YORK, INC.

Name: | FUMOTO NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 3967057 |
ZIP code: | 10707 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 273 columbus ave #6, TUCKAHOE, NY, United States, 10707 |
Principal Address: | 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 273 columbus ave #6, TUCKAHOE, NY, United States, 10707 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NAOYUKI YAMAMOTO | Chief Executive Officer | 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-14 | 2023-05-05 | Address | 45 E 34TH ST 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-08-09 | 2023-05-05 | Address | 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2014-08-14 | Address | 353 WEST 48TH STREET, FLOOR 3, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230505002412 | 2023-05-04 | SURRENDER OF AUTHORITY | 2023-05-04 |
140814000055 | 2014-08-14 | CERTIFICATE OF CHANGE | 2014-08-14 |
120809006322 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100628000647 | 2010-06-28 | APPLICATION OF AUTHORITY | 2010-06-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State