Name: | LAW OFFICES OF MAYUMI IIJIMA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2010 (15 years ago) |
Entity Number: | 3986347 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 222, 7TH FLOOR, NEW YORK, NY, United States, 10013 |
Address: | 222 broadway, fl 22, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICES OF MAYUMI IIJIMA, P.C. | DOS Process Agent | 222 broadway, fl 22, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MAYUMI IIJIMA | Chief Executive Officer | 222 B, 7TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-12-17 | Address | 222 B, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-08-04 | 2024-08-04 | Address | 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-12-17 | Address | 222, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004629 | 2024-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-09 |
240804000639 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
221123000778 | 2022-11-23 | BIENNIAL STATEMENT | 2022-08-01 |
200806060862 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180817006236 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State