Name: | NONSTRESS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 24 Nov 2021 |
Entity Number: | 4305012 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O KWC PARTNERS, LLP, 110 CHARLOTTE PLACE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NAOKO BANNO | Chief Executive Officer | NONSTRESS INC., 6TH FLR. 1-3-1 HIROO, SHIBUYA TOKYO, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-24 | 2021-11-26 | Address | NONSTRESS INC., 6TH FLR. 1-3-1 HIROO, SHIBUYA TOKYO, 15000, 12, JPN (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-16 | 2021-03-24 | Address | NONSTRESS INC., 6TH FLR. 1-3-1 HIROO, SHIBUYA TOKYO, 15000, 12, JPN (Type of address: Chief Executive Officer) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-05 | 2021-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211126000478 | 2021-11-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-24 |
210324060005 | 2021-03-24 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002007724 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161104006002 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
141016006027 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121005000870 | 2012-10-05 | CERTIFICATE OF INCORPORATION | 2012-10-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-03-05 | No data | 120 SULLIVAN ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State