Search icon

KIRIN USA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KIRIN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2010 (15 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4032599
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 752 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Principal Address: 752 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
BEN SHUN CHEN Chief Executive Officer 752 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Links between entities

Type:
Headquarter of
Company Number:
596155
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-899-734
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
bb39b9a2-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0313030
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
P20046
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000071903
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0148180
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
313781
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_55606323
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2013-01-15 2021-08-11 Address 752 ELMWOOD AVE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2010-12-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-20 2021-08-11 Address 752 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000065 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
171026006062 2017-10-26 BIENNIAL STATEMENT 2016-12-01
141230006441 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130115002154 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101220000292 2010-12-20 CERTIFICATE OF INCORPORATION 2010-12-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State