SANYO SECURITIES AMERICA INC.

Name: | SANYO SECURITIES AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1977 (48 years ago) |
Date of dissolution: | 16 Jan 1998 |
Entity Number: | 423070 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BROADWAY, (9TH FL), NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 BROADWAY, (9TH FL), NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
TAKAYUKI SUMITOMO | Chief Executive Officer | 45 BROADWAY, (9TH FL), NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1997-04-11 | Address | 45 BROADWAY (32ND. FL.), NEW YORK CITY, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-04-11 | Address | 45 BROADWAY (32ND. FL.), NEW YORK CITY, NY, 10006, USA (Type of address: Service of Process) |
1993-02-25 | 1997-04-11 | Address | 45 BROADWAY (32ND. FL.), NEW YORK CITY, NY, 10006, USA (Type of address: Principal Executive Office) |
1990-12-06 | 1993-02-25 | Address | 45 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1986-06-25 | 1990-12-06 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100111070 | 2010-01-11 | ASSUMED NAME LLC INITIAL FILING | 2010-01-11 |
980116000622 | 1998-01-16 | CERTIFICATE OF DISSOLUTION | 1998-01-16 |
970411002007 | 1997-04-11 | BIENNIAL STATEMENT | 1997-02-01 |
940323002610 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930225002990 | 1993-02-25 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State