Search icon

SHIN-NIPPON-DO CORP.

Company Details

Name: SHIN-NIPPON-DO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1977 (48 years ago)
Date of dissolution: 13 Jun 2019
Entity Number: 454740
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 52 MAC GREGOR AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
AKIO SHOJI Agent 63 MINEOLA AVENUE, ROSLYN, NY, 11557

Chief Executive Officer

Name Role Address
AKIO SHOJI Chief Executive Officer 52 MAC GREGOR AVE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
SHIN-NIPPON-DO CORP. DOS Process Agent 52 MAC GREGOR AVE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2003-12-16 2018-01-31 Address 63 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11557, 1035, USA (Type of address: Chief Executive Officer)
2000-02-23 2003-12-16 Address 10 PARTRIDGE DR, EAST HILLS, NY, 11576, 2521, USA (Type of address: Chief Executive Officer)
2000-02-23 2018-01-31 Address 63 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, 1035, USA (Type of address: Service of Process)
2000-02-23 2018-01-31 Address 10 PARTRIDGE DR, EAST HILLS, NY, 11576, 2521, USA (Type of address: Principal Executive Office)
1995-04-24 2000-02-23 Address 131 AUDLEY ST, KEW GARDENS, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190613000114 2019-06-13 CERTIFICATE OF DISSOLUTION 2019-06-13
180131006139 2018-01-31 BIENNIAL STATEMENT 2017-11-01
131122006067 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111206003188 2011-12-06 BIENNIAL STATEMENT 2011-11-01
20111116065 2011-11-16 ASSUMED NAME LLC INITIAL FILING 2011-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State