Name: | SANRIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1978 (47 years ago) |
Date of dissolution: | 10 Jul 2012 |
Entity Number: | 474477 |
ZIP code: | 94080 |
County: | New York |
Place of Formation: | California |
Address: | 570 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 570 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role | Address |
---|---|---|
KUNIHIKO TSUJI | Chief Executive Officer | 570 ECCLES AVENUE, SOUTH SAN FRANCISCO, CA, United States, 94080 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2012-07-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2012-07-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-06-01 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-05 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-05 | 1993-06-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-02-28 | 1986-02-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-02-28 | 1986-02-05 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170301030 | 2017-03-01 | ASSUMED NAME CORP INITIAL FILING | 2017-03-01 |
120710000389 | 2012-07-10 | SURRENDER OF AUTHORITY | 2012-07-10 |
120330002298 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100308002802 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080208002969 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060303002968 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040217002559 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020207002647 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000307002842 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
990924000298 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2216575 | CL VIO | CREDITED | 2015-11-16 | 175 | CL - Consumer Law Violation |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State