Search icon

NONSTRESS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NONSTRESS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2012 (13 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NAOKO BANNO Chief Executive Officer NONSTRESS INC., 6TH FLR. 1-3-1 HIROO, SHIBUYA TOKYO, Japan

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State