Search icon

NONSTRESS USA, INC.

Company Details

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

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)
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)

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
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

Inspections

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